Search icon

A.M.G. AMERICAN COMPUTER SUPPLIES, CO.

Company Details

Entity Name: A.M.G. AMERICAN COMPUTER SUPPLIES, CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 1994 (30 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: P94000084441
FEI/EIN Number 65-0535814
Address: 6801 NW 111 AVE, MIAMI, FL 33178
Mail Address: 6801 NW 111 AVE, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COLLAZOS, MARCELA Agent 6801 NW 111 AVE, MIAMI, FL 33178

President

Name Role Address
PRIETO, CARLOS President 6801 NW 111 AVE, MIAMI, FL 33178

Secretary

Name Role Address
PRIETO, FRANCISCO Secretary 6801 NW 111 AVE, MIAMI, FL 33178

Vice President

Name Role Address
COLLAZOS, MARCELA Vice President 6801 NW 111 AVE, MIAMI, FL 33178

Assistant Secretary

Name Role Address
COLLAZOS, MARCELA Assistant Secretary 6801 NW 111 AVE, MIAMI, FL 33178

Manager

Name Role Address
GABRIEL, PRIETO Manager 6801 NW 111 AVE, MIAMI, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 6801 NW 111 AVE, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 1998-04-27 6801 NW 111 AVE, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 6801 NW 111 AVE, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 1996-02-27 COLLAZOS, MARCELA No data

Documents

Name Date
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State