Search icon

AMERICAN EARTH MOVERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN EARTH MOVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EARTH MOVERS, 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: 18 Nov 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000095182
FEI/EIN Number 650724929

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

Address: 940 NE 79 STREET, MIAMI, FL, 33138, US
Mail Address: 940 NE 79 STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNNE GEORGE President 940 NE 79TH STREET, MIAMI, FL, 33138
MUNNE GEORGE Director 940 NE 79TH STREET, MIAMI, FL, 33138
MUNNE GEORGE Agent 940 NE 79 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-07 MUNNE, GEORGE -
REINSTATEMENT 2017-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 940 NE 79 STREET, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 940 NE 79 STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2011-01-20 940 NE 79 STREET, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000159581 LAPSED 12-38355-CA-27 11TH JUDICIAL, CIRCUIT COURT 2013-12-17 2019-02-04 $53,265.68 URBIETA OIL, INC., 9701 NW 89TH AVENUE, MEDLEY FL 33178
J14000132646 LAPSED 13-9221CA 02 MIAMI DADE 2013-10-02 2019-01-30 $31,537.33 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166
J13001143222 LAPSED 12-44268 CA 13 MIAMI DADE COUNTY 2013-06-10 2018-06-26 $845,495.69 THE GUARANTEE COMPANY OF NORTH AMERICA, ONE TOWNE SQUARE, SUITE 1470, SOUTHFIELD, MI 48076
J13000885799 LAPSED 12-22476CIV US COURTS SOUTHERN DISTRICT FL 2012-12-26 2018-05-09 $21,750.00 REXFORD HALL C/O MAX A. GOLDFARB, 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J12000715279 LAPSED 06-827-CA 20TH JUD CIRCUIT, COLLIER CO. 2012-10-02 2017-10-19 $43,000.00 CEDA, INC., 15830 LINCOLN STREET, N.E., HAM LAKE, MN 55304
J12000507692 LAPSED 12-02982-CC-05 MIAMI-DADE COUNTY COURT 2012-06-25 2017-07-06 $15,086.76 SOIL TECH DISTRIBUTORS, INC., 3355 NW 41ST ST., MIAMI, FL 33142

Documents

Name Date
REINSTATEMENT 2018-10-21
REINSTATEMENT 2017-03-07
Off/Dir Resignation 2012-08-13
Amendment 2012-08-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-05-25
Reg. Agent Change 2009-07-23
Amendment 2009-03-16
ANNUAL REPORT 2009-01-27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-10
Operation Classification:
Private(Property)
power Units:
10
Drivers:
80
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State