Entity Name: | AMANECER MANAGEMENT SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMANECER MANAGEMENT SERVICES 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: |
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: | 16 Sep 2016 (9 years ago) |
Date of dissolution: | 15 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2023 (2 years ago) |
Document Number: | P16000076193 |
FEI/EIN Number |
81-3872580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Glen Royal Pkwy, Miami, Miami, FL, 33125, US |
Mail Address: | 1 Glen Royal Pkwy, Miami, Miami, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bosch Alberto | President | 1 Glen Royal Pkwy, Miami, FL, 33125 |
BOSCH ALBERTO | Agent | 1 Glen Royal Pkwy, Miami, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-28 | 1 Glen Royal Pkwy, Miami, 601, Miami, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-28 | 1 Glen Royal Pkwy, Miami, 601, Miami, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2021-06-28 | 1 Glen Royal Pkwy, Miami, 601, Miami, FL 33125 | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | BOSCH, ALBERTO | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2016-09-22 | AMANECER MANAGEMENT SERVICES INC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-15 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-06-28 |
REINSTATEMENT | 2020-10-13 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-21 |
Name Change | 2016-09-22 |
Domestic Profit | 2016-09-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7625357802 | 2020-06-03 | 0455 | PPP | 1415 Northwest 15th Avenue, Miami, FL, 33125-2614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State