Search icon

ENV. AMAZING MILLWORK, CORP. - Florida Company Profile

Company Details

Entity Name: ENV. AMAZING MILLWORK, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENV. AMAZING MILLWORK, CORP. 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: 19 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: P15000016485
FEI/EIN Number 47-3166344

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

Address: 16812 SW 142TH CT, MIAMI, FL, 33177, US
Mail Address: P.O. BOX 771601, MIAMI, FL, 33177-0027, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR MAGNO E Vice President 16812 SW 142TH CT, MIAMI, FL, 33177
AGUILAR JOSE M President 16812 SW 142TH CT, MIAMI, FL, 33177
AGUILAR MAGNO E Agent 16812 SW 142TH CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 16812 SW 142TH CT, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2021-03-11 AGUILAR, MAGNO E -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 16812 SW 142TH CT, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 16812 SW 142TH CT, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-07-02
AMENDED ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-04-10
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State