Search icon

AMG CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: AMG CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMG CONTRACTOR, 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: 27 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: P15000019650
FEI/EIN Number 47-3331058

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

Address: 821 W 51 PLACE, HIALEAH, FL, 33012, US
Mail Address: 821 W 51 PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN ALEXANDER President 821 W 51 PLACE, HIALEAH, FL, 33012
GUZMAN ALEXANDER Agent 821 W 51 PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 821 W 51 PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-02-18 821 W 51 PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 821 W 51 PLACE, HIALEAH, FL 33012 -
AMENDMENT 2022-05-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-18
AMENDED ANNUAL REPORT 2022-06-29
Amendment 2022-05-23
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State