Search icon

AM FLORIDA BUILDERS CORP

Company Details

Entity Name: AM FLORIDA BUILDERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2018 (6 years ago)
Document Number: P18000034792
FEI/EIN Number 82-5214619
Address: 11608 NE 6TH AVE, BISCAYNE PARK, FL, 33161, US
Mail Address: 1931 NW 150TH AVE SUITE 128, PEMBROKE PINES, FL, 33028, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
H & I TAX INVESTMENT CORP Agent 1860 N PINE ISLAND RD, PLANTATION, FL, 33322

Vice President

Name Role Address
HERNANDEZ IVAN Vice President 11608 NE 6TH AVE, BISCAYNE PARK, FL, 33161

President

Name Role Address
MOLINA RAFAEL O President 621 CARRINGTON LN, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024604 AM MECHANICAL SOLUTIONS EXPIRED 2019-02-20 2024-12-31 No data 2658 NW 97 TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 11608 NE 6TH AVE, BISCAYNE PARK, FL 33161 No data
CHANGE OF MAILING ADDRESS 2023-09-21 11608 NE 6TH AVE, BISCAYNE PARK, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 H & I TAX INVESTMENT CORP No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1860 N PINE ISLAND RD, STE 111, PLANTATION, FL 33322 No data
AMENDMENT 2018-08-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
Amendment 2018-08-23
Domestic Profit 2018-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State