Search icon

AMERICAN MOTOR GROUP OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: AMERICAN MOTOR GROUP OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MOTOR GROUP OF FLORIDA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 24 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000086999
FEI/EIN Number 47-2234772

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

Address: 3899 Bird Road, Miami, FL, 33146, US
Mail Address: 3899 Bird Road, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NOEL A Agent 3899 Bird Road, Miami, FL, 33146
PEREZ NOEL A President 3899 Bird Road, Miami, FL, 33146
DURAN JOSE Jr. Secretary 3899 Bird Road, Miami, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010474 EUROTOYS EXPIRED 2016-01-28 2021-12-31 - 2066 SW HAYWORTH AVE, PORT SAINT LUCIE, FL, 34953
G14000111576 ST. LUCIE AUTO SALES EXPIRED 2014-11-05 2019-12-31 - 577 SW BAILEY TERR, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 3899 Bird Road, Miami, FL 33146 -
CHANGE OF MAILING ADDRESS 2016-04-07 3899 Bird Road, Miami, FL 33146 -
REGISTERED AGENT NAME CHANGED 2016-04-07 PEREZ, NOEL A -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 3899 Bird Road, Miami, FL 33146 -
AMENDMENT 2014-11-07 - -

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22
Amendment 2014-11-07
Domestic Profit 2014-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State