Entity Name: | AMERICAN MEDICAL INFORMATION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN MEDICAL INFORMATION GROUP, 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: | 07 Jun 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P94000042481 |
FEI/EIN Number |
650508080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 NE 163 STREET, MIAMI, FL, 33162, US |
Mail Address: | 2050 NE 163 STREET, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ IGNACIO | Secretary | 15700 NW 67TH AVENUE #201, MIAMI LAKES, FL, 33014 |
RODRIGUEZ IGNACIO | Vice President | 15700 NW 67TH AVENUE #201, MIAMI LAKES, FL, 33014 |
RODRIGUEZ IGNACIO | Director | 15700 NW 67TH AVENUE #201, MIAMI LAKES, FL, 33014 |
GARBER MIGUEL | President | 2050 NE 163 STREET, NMB, FL, 33162 |
GARBER MIGUEL | Director | 2050 NE 163 STREET, NMB, FL, 33162 |
MARCELO ERLITZ | Treasurer | 16300 N.E. 19TH AVENUE, ST A, MIAMI, FL, 33162 |
GARBER MIGUEL | Agent | 2050 NE 163 STREET, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-15 | 2050 NE 163 STREET, MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2006-04-15 | 2050 NE 163 STREET, MIAMI, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-15 | 2050 NE 163 STREET, MIAMI, FL 33162 | - |
AMENDMENT | 2002-03-11 | - | - |
AMENDMENT | 2001-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-04-24 | GARBER, MIGUEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-15 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-01 |
ANNUAL REPORT | 2003-04-23 |
Amendment | 2002-03-11 |
ANNUAL REPORT | 2002-02-26 |
Amendment | 2001-08-09 |
ANNUAL REPORT | 2001-02-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State