Search icon

AMMA CLOTHING INC.

Company Details

Entity Name: AMMA CLOTHING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1999 (26 years ago)
Date of dissolution: 12 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: P99000057930
FEI/EIN Number 65-0929912
Address: 12250 S.W. 132ND COURT, UNIT 104, MIAMI, FL 33186
Mail Address: 12250 S.W. 132ND COURT, UNIT 104, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS, JORGE Agent 12250 S.W. 132ND COURT, UNIT 104, MIAMI, FL 33186

President

Name Role Address
SANTOS, JORGE President 12250 S.W. 132ND COURT, UNIT 104, MIAMI, FL 33186

Vice President

Name Role Address
SANTOS, JORGE Vice President 12250 S.W. 132ND COURT, UNIT 104, MIAMI, FL 33186

Secretary

Name Role Address
SANTOS, JORGE Secretary 12250 S.W. 132ND COURT, UNIT 104, MIAMI, FL 33186

Treasurer

Name Role Address
SANTOS, JORGE Treasurer 12250 S.W. 132ND COURT, UNIT 104, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 12250 S.W. 132ND COURT, UNIT 104, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2012-04-14 12250 S.W. 132ND COURT, UNIT 104, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 12250 S.W. 132ND COURT, UNIT 104, MIAMI, FL 33186 No data

Documents

Name Date
Voluntary Dissolution 2013-03-12
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State