Search icon

AMERICAN IRON GROUP CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN IRON GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000072203
FEI/EIN Number 47-4970185
Address: 7010 NW 6TH CT, MIAMI, FL, 33150, US
Mail Address: 7010 NW 6TH CT, MIAMI, FL, 33150, US
ZIP code: 33150
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNGUIA GUSTAVO President 7010 NW 6TH CT, MIAMI, FL, 33150
ZAMORA JUANA Y Vice President 7010 NW 6TH CT, MIAMI, FL, 33150
Williams Lidia Agent 8315 SW 72ND AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-21 Williams, Lidia -
AMENDMENT 2016-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 8315 SW 72ND AVE, APT 211B, MIAMI, FL 33143 -
AMENDMENT 2015-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000068064 TERMINATED 1000000943633 DADE 2023-02-08 2043-02-15 $ 2,759.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000068072 ACTIVE 1000000943634 DADE 2023-02-08 2033-02-15 $ 599.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-05-04
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-04-29
Amendment 2016-04-18
Amendment 2015-12-21

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
81817.00
Total Face Value Of Loan:
81817.00
Date:
2020-07-27
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:
73645.00
Total Face Value Of Loan:
73645.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$73,645
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,439.96
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $73,645
Jobs Reported:
25
Initial Approval Amount:
$81,817
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,980.37
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $81,815
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State