Entity Name: | A.M.G. PROFESSIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.M.G. PROFESSIONAL SERVICES, 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: | 05 May 1997 (28 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: | P97000040594 |
FEI/EIN Number |
650753544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13913 NW 67 AVENUE, MIAMI LAKES, FL, 33014 |
Mail Address: | 4367 WEST 16 AVENUE, HIALEAH, FL, 33012 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUSTER MARIE | President | 4367 WEST 16 AVENUE, HIALEAH, FL, 33012 |
FUSTER MARIE | Agent | 4367 WEST 16 AVENUE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-05 | 13913 NW 67 AVENUE, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2006-01-05 | 13913 NW 67 AVENUE, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-05 | 4367 WEST 16 AVENUE, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-19 | FUSTER, MARIE | - |
AMENDMENT | 2003-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-11 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-04-01 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-05-19 |
Amendment | 2003-04-29 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-02-05 |
ANNUAL REPORT | 2000-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State