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