Search icon

AMEREX INTERNATIONAL ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: AMEREX INTERNATIONAL ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMEREX INTERNATIONAL ELECTRONICS, 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: 14 Aug 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V57604
FEI/EIN Number 650353362

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

Address: 7311 NW 12 ST., SUITE 30, MIAMI, FL, 33126
Mail Address: 7311 NW 12 ST., SUITE 30, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONATTI ERIC K Director 7311 NW 12 ST., MIAMI, FL, 33126
BONATTI ERIC K President 7311 NW 12 ST., MIAMI, FL, 33126
BONATTI ERIC Agent 7311 NW 12 ST., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-16 7311 NW 12 ST., SUITE 30, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1995-02-16 7311 NW 12 ST., SUITE 30, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-16 7311 NW 12 ST., SUITE 30, MIAMI, FL 33126 -
REINSTATEMENT 1993-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000142473 LAPSED 96-14764 CA 11TH CIRCUIT MIAMI-DADE COUNTY 1997-04-25 2008-04-18 $240,681.69 NATIONAL AUTO CENTER, INC., 1730 BRIERCROFT COURT, CARROLLTON, TEXAS 75006

Documents

Name Date
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State