Search icon

AMTEC SALES, INC.

Headquarter

Company Details

Entity Name: AMTEC SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: P93000018218
FEI/EIN Number 650393596
Mail Address: 1594 NW 159th ST, MIAMI, FL, 33169, US
Address: 1594 NW 159th ST., MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMTEC SALES, INC., NEW YORK 4839353 NEW YORK

Agent

Name Role Address
GONZALEZ ROBERT I Agent 1594 NW 159TH ST, MIAMI, FL, 33169

President

Name Role Address
GONZALEZ ROBERT I President 1594 NW 159TH ST, MIAMI, FL, 33169

Vice Treasurer

Name Role Address
GONZALEZ ROBERT I Vice Treasurer 1594 NW 159TH ST, MIAMI, FL, 33169

Director

Name Role Address
GONZALEZ ROBERT I Director 1594 NW 159TH ST, MIAMI, FL, 33169

Administrator

Name Role Address
COMAS MARIA A Administrator 1594 NW 159TH ST, MIAMI, FL, 33169

Secretary

Name Role Address
COMAS MARIA A Secretary 1594 NW 159TH ST, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05062700105 PRINT MEDIA ACTIVE 2005-03-03 2025-12-31 No data 1594 NW 159TH, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 1594 NW 159th ST., MIAMI, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1594 NW 159TH ST, MIAMI, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1594 NW 159th ST., MIAMI, FL 33169 No data
AMENDMENT 2012-02-06 No data No data
NAME CHANGE AMENDMENT 2004-01-16 AMTEC SALES, INC. No data
REINSTATEMENT 1995-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State