Search icon

AMG COMMERCIAL CORP - Florida Company Profile

Company Details

Entity Name: AMG COMMERCIAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMG COMMERCIAL 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: 22 Aug 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P18000072225
FEI/EIN Number 83-1682581

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

Address: 17113 Miramar Parkway, Miramar, FL, 33027, US
Mail Address: 17113 Miramar Parkway, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michelsen Alejandro President 17113 Miramar Parkway, Miramar, FL, 33027
MICHELSEN ALEJANDRO Agent 17113 Miramar Parkway, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 17113 Miramar Parkway, #5, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 17113 Miramar Parkway, #5, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-04-05 17113 Miramar Parkway, #5, Miramar, FL 33027 -
AMENDMENT AND NAME CHANGE 2022-11-28 AMG COMMERCIAL CORP -
AMENDMENT 2019-10-07 - -
AMENDMENT 2019-01-08 - -
AMENDMENT 2018-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-30
Amendment and Name Change 2022-11-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-11
Amendment 2019-10-07
ANNUAL REPORT 2019-03-22
Amendment 2019-01-08
Amendment 2018-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State