Search icon

AMICON DG, INC. - Florida Company Profile

Company Details

Entity Name: AMICON DG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMICON DG, 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: 02 Sep 1999 (26 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P99000078839
FEI/EIN Number 650951293

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

Address: 7448 NE 4th Ct., Miami, FL, 33138, US
Mail Address: 7448 NE 4th Ct., Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AJM DEVELOPMENT GROUP, INC. Manager
BROOKMAN 2 HOLDING CORP. Manager
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 7448 NE 4th Ct., Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-05-18 7448 NE 4th Ct., Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-05-16 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 2018-03-14 AMICON DG, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000588751 LAPSED 1000000231876 BROWARD 2011-09-06 2021-09-14 $ 1,615.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2021-12-22
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-03
Reg. Agent Change 2019-05-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-25
Name Change 2018-03-14
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State