Search icon

AM CONSTRUCTION MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AM CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AM CONSTRUCTION MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P15000005432
FEI/EIN Number 47-2945922

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

Address: 15476 NW 77 CT, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77 CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIYARES ANDRES President 15476 NW 77 CT, MIAMI LAKES, FL, 33016
MIYARES ANDRES Agent 15476 NW 77 CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 15476 NW 77 CT, 709, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-01-31 15476 NW 77 CT, 709, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 15476 NW 77 CT, 709, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2017-03-21 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 MIYARES, ANDRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-03-21
Domestic Profit 2015-01-20

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3125.00
Total Face Value Of Loan:
3125.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3135.00
Total Face Value Of Loan:
3135.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
240000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3152.48
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3135
Current Approval Amount:
3135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3185.18

Date of last update: 01 Jun 2025

Sources: Florida Department of State