Search icon

AMGAM CORP - Florida Company Profile

Company Details

Entity Name: AMGAM CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMGAM CORP 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: 13 Jan 2015 (10 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: P15000004491
FEI/EIN Number 47-2791151

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

Address: 2043 Ne 123 Street, North Miami, FL 33181
Mail Address: 2043 Ne 123 Street, North Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA, GIOVANINA A Agent 2043 Ne 123 Street, North Miami, FL 33181
MIRANDA, GIOVANINA A President 2043 Ne 123 Street, North Miami, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 2043 Ne 123 Street, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-01-18 2043 Ne 123 Street, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 2043 Ne 123 Street, North Miami, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000578538 ACTIVE 1000000906339 DADE 2021-11-08 2041-11-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-18
Domestic Profit 2015-01-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State