Search icon

AMMORE GROUP INC. - Florida Company Profile

Company Details

Entity Name: AMMORE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMMORE GROUP INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000057946
FEI/EIN Number 47-1280343

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10000 West Bay Harbor Drive, Suite 425, MIAMI, FL 33154
Mail Address: 10000 West Bay Harbor Drive, Suite 425, MIAMI, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE SERRANO LAW FIRM, P.A. Agent -
MACEIRA, RAMON President 10000 West Bay Harbor Drive, Suite 425 MIAMI, FL 33154
MACEIRA, RAMON Secretary 10000 West Bay Harbor Drive, Suite 425 MIAMI, FL 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104674 MIMO'S CAKES EXPIRED 2015-10-13 2020-12-31 - 6740 NE 4TH AVENUE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 10000 West Bay Harbor Drive, Suite 425, MIAMI, FL 33154 -
CHANGE OF MAILING ADDRESS 2019-04-16 10000 West Bay Harbor Drive, Suite 425, MIAMI, FL 33154 -
AMENDMENT 2015-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 777 Brickell Avenue, Suite 500, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
Amendment 2015-08-10
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-07-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State