Search icon

A.M.T. SUPERMARKETS, INC. - Florida Company Profile

Company Details

Entity Name: A.M.T. SUPERMARKETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M.T. SUPERMARKETS, 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: 11 Dec 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000103503
FEI/EIN Number 650884907

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

Mail Address: 11 N ROYAL POINCIANA BLVD, STE 100, MIAMI SPRINGS, FL, 33166
Address: 2969 SW 32 AVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILAM ALLEN R Chief Executive Officer 11 N ROYAL POINCIANA BLVD., #100, MIAMI SPRINGS, FL, 33166
MILAM MICHAEL S President 11 N ROYAL POINCIANA BLVD., #100, MIAMI SPRINGS, FL, 33166
DIXON MARIE M Secretary 11 N ROYAL POINCIANA BLVD., #100, MIAMI SPRINGS, FL, 33166
DIXON MARIE M Treasurer 11 N ROYAL POINCIANA BLVD., #100, MIAMI SPRINGS, FL, 33166
MILAM MAX E Vice President 11 N ROYAL POINCIANA BLVD., #100, MIAMI SPRINGS, FL, 33166
MILAM MAX Agent 11 N ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2005-02-16 2969 SW 32 AVE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2005-02-16 MILAM, MAX -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 11 N ROYAL POINCIANA BLVD., STE. 100, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 2969 SW 32 AVE, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State