Search icon

AMH LOGISTICS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMH LOGISTICS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMH LOGISTICS GROUP, 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 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: P16000079372
FEI/EIN Number 842014700

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

Address: 6100 JOHNSTON STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 9303 NW 22ND AVE, MIAMI, FL, 33147, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRIER ALPHONSE Manager 6100 JOHNSON STRRET, HOLLYWOOD, FL, 33024
GUERRIER ALPHONSE President 6100 JOHNSON STRRET, HOLLYWOOD, FL, 33024
GUERRIER ALPHONSE Agent 6100 JOHNSON STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096767 IYANU TOWING ACTIVE 2023-08-18 2028-12-31 - 9303 NW 22 AVENUE, MIAMI, FL, 33147
G21000103716 A&G TOWING & RECOVERY ACTIVE 2021-08-10 2026-12-31 - 855 NW 151ST ST, MIAMI, FL, 33169-6103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-14 - -
CHANGE OF MAILING ADDRESS 2024-10-14 6100 JOHNSTON STREET, SUITE C, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-10-14 GUERRIER, ALPHONSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 6100 JOHNSON STREET, SUITE C, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2019-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000114603 ACTIVE 1000000946573 BROWARD 2023-03-13 2033-03-15 $ 1,097.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-14
REINSTATEMENT 2023-02-03
REINSTATEMENT 2021-02-19
REINSTATEMENT 2019-05-30
Domestic Profit 2016-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State