Search icon

AMASIA MANUFACTURERS ALLIANCE CORP. - Florida Company Profile

Company Details

Entity Name: AMASIA MANUFACTURERS ALLIANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMASIA MANUFACTURERS ALLIANCE 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: 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: 06 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P18000012793
FEI/EIN Number 36-4894608

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

Address: 10151 Deerwood Park Blvd, Bldg 200, Ste 25, JACKSONVILLE, FL, 32256, US
Mail Address: 10151 Deerwood Park Blvd, Bldg 200, Ste 25, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL INVESTMENT GROUP ONE LLC President 9710 TRAVILLE GATEWAY DR #139, ROCKVILLE, MD, 20850
LAW OFFICES OF KATE MESIC, PA Agent 6550 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32217
Jerry Lee C Director 7645 GATE PRKWY #106, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104908 HOME 360 IMPORTS ACTIVE 2021-08-12 2026-12-31 - 7645 GATE PKWY STE 106, JACKSONVILLE, FL, 32256
G19000117318 OUTLAST LIFE EXPIRED 2019-10-31 2024-12-31 - 10151 DEERWOOD PARK BLVD,BLDG 200, STE 250, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 10151 Deerwood Park Blvd, Bldg 200, Ste 250, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-03-23 10151 Deerwood Park Blvd, Bldg 200, Ste 250, JACKSONVILLE, FL 32256 -
AMENDMENT 2019-09-13 - -

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Amendment 2019-09-13
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-02-06

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
62870.00
Total Face Value Of Loan:
62870.00
Date:
2020-05-08
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:
78546.00
Total Face Value Of Loan:
78546.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78546
Current Approval Amount:
78546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79264.75
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62870
Current Approval Amount:
62870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63498.7

Date of last update: 02 Jun 2025

Sources: Florida Department of State