Search icon

AME MANUFACTURING CORP. - Florida Company Profile

Company Details

Entity Name: AME MANUFACTURING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AME MANUFACTURING CORP. 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: 12 Jan 1999 (26 years ago)
Date of dissolution: 03 Mar 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: P99000003449
FEI/EIN Number 593558168

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

Address: 3501 NW 74TH ST, MIAMI, FL, 33147
Mail Address: 3501 NW 74TH ST, 48 E. FLAGLER ST., (PENTHOUSE 101), MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZILBERSTEIN AVI President 1050 NW 21 STREET, MIAMI, FL, 33127
ZILBERSTEIN AVI Director 1050 NW 21 STREET, MIAMI, FL, 33127
LERMAN CARLOS D Agent SMOLER LERMAN BENTE & WHITEBROOK PA, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
MERGER 2008-03-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P06000049982. MERGER NUMBER 500000080765
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 3501 NW 74TH ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2005-04-26 3501 NW 74TH ST, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000485976 ACTIVE 1000000118745 DADE 2010-03-31 2030-04-14 $ 3,256.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08000343047 LAPSED 08-15950 CA 31 MIAMI-DADE CIRCUIT COURT 2008-10-07 2013-10-16 $15936.09 EMERSON ELECTRIC CO. D/B/A EMERSON CLIMATE TECHNOLOGIES, P.O. BOX 905955, CHARLOTTE, NC 28290
J07900006533 LAPSED 07-4392 CA 31 MIAMI-DADE CIRCUIT CRT 2007-04-17 2012-04-30 $21947.01 OUTOKUMPU HEATCRAFT USA LLC, PO BOX 948, GRENADA, MS 38901
J07900005079 LAPSED 05-18113 CC-05 11TH JUD CIR CRT MIAMI-DADE 2007-02-09 2012-04-04 $5473.11 TOMA METALS, INC., 740 COOPER AVE., JOHNSTOWN, PA 15906
J06000240098 LAPSED 06-4499 SP 26 2 MIAMI-DADE COUNTY 2006-10-12 2011-10-23 $3402.35 W.W. GRAINGER, INC., 7300 NORTH MELVINA AVENUE, NILES, IL 60714

Documents

Name Date
Off/Dir Resignation 2007-07-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
Off/Dir Resignation 2004-10-29
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-04-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State