Search icon

AMALUMIN, INC.

Company Details

Entity Name: AMALUMIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000012643
FEI/EIN Number 65-0467552
Address: 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33133
Mail Address: PO BOX 450086, MIAMI, FL 33145
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MALLIS, CHRIS Agent 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33133

Director

Name Role Address
MALLIS, CHRIS Director 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131
MALLIS, ELISA Director 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131
AVILA, ANA M Director 999 S. BAYSHORE DRIVE, APT. 1905, MIAMI, FL 33131

President

Name Role Address
MALLIS, CHRIS President 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131

Treasurer

Name Role Address
MALLIS, ELISA Treasurer 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131

Secretary

Name Role Address
AVILA, ANA M Secretary 999 S. BAYSHORE DRIVE, APT. 1905, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 1996-05-01 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State