Search icon

AMERICA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA INTERNATIONAL, INC. 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: 19 Nov 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P92000006326
FEI/EIN Number 650373337

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

Address: 4601 LE JEUNE ROAD, MIAMI, FL, 33146
Mail Address: 2211 SW 27TH WAY, COCONUT GROVE, FL, 33133
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERANZOLA ANDRES A President 2211 SW 27TH WAY, COCONUT GROVE, FL, 33133
PERANZOLA ANDRES A Secretary 2211 SW 27TH WAY, COCONUT GROVE, FL, 33133
PERANZOLA ANDRES A Treasurer 2211 SW 27TH WAY, COCONUT GROVE, FL, 33133
PERANZOLA ANDRES A Director 2211 SW 27TH WAY, COCONUT GROVE, FL, 33133
PERANZOLA ANDRES A Agent 2211 SW 27TH WAY, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 4601 LE JEUNE ROAD, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2001-05-14 4601 LE JEUNE ROAD, MIAMI, FL 33146 -
REGISTERED AGENT NAME CHANGED 2001-05-14 PERANZOLA, ANDRES A -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 2211 SW 27TH WAY, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000250914 LAPSED 01021360027 20449 01317 2002-06-07 2022-06-25 $ 6,849.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-20
ANNUAL REPORT 1995-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State