Search icon

AM 135 CORP. - Florida Company Profile

Company Details

Entity Name: AM 135 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AM 135 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: 24 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P17000085959
FEI/EIN Number 82-3218192

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

Address: 2455 ne 135th street, North MIAMI, FL, 33181, US
Mail Address: 2455 ne 135th street, North MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARANDEARAN OYAGUE ALFREDO J President 2455 NE 135th street, North MIAMI, FL, 33181
GUTIERREZ GAVILANES MELANIA S Vice President 2455 NE 135th street, North MIAMI, FL, 33181
GRUDNY GERMAN Vice President 2455 NE 135th street, North MIAMI, FL, 33181
Grudny German Agent 2455 NE 135th street, North MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2455 NE 135th street, North MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 2455 ne 135th street, North MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-11-10 2455 ne 135th street, North MIAMI, FL 33181 -
REINSTATEMENT 2020-04-03 - -
REGISTERED AGENT NAME CHANGED 2020-04-03 Grudny, German -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-05-18
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-04-17
Domestic Profit 2017-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State