Entity Name: | AMCO BUILDERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Oct 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2024 (8 months ago) |
Document Number: | P20000081171 |
FEI/EIN Number | 993251051 |
Address: | 12245 SW 118th Ter, MIAMI, FL, 33186, US |
Mail Address: | 2423 SW 147th AVE, MIAMI, FL, 33185, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETANCOURT ARLEEN | Agent | 12245 SW 118th Ter, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
GODOY BETANCOURT MARIO A | President | 3991 SW 149th AVENUE, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-05 | 12245 SW 118th Ter, MIAMI, FL 33186 | No data |
REINSTATEMENT | 2024-05-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-05-24 | 12245 SW 118th Ter, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-24 | BETANCOURT, ARLEEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-24 | 12245 SW 118th Ter, MIAMI, FL 33186 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-24 |
ANNUAL REPORT | 2021-04-30 |
Domestic Profit | 2020-10-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State