Search icon

AEMR, LLC - Florida Company Profile

Company Details

Entity Name: AEMR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEMR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Apr 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L01000005023
FEI/EIN Number 651092205

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

Address: 4845 REGENCY CT, BOCA RATON, FL, 33434, US
Mail Address: 4845 REGENCY CT, BOCA RAOTN, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVARRIA ALEX Manager 5800 GRANADA, CORAL GABLES, FL, 33146
RAMAZIO MIKE Manager 4845 REGENCY CT, BOCA RATON, FL, 33434
GREEN MITCHELL F Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118025 ALLSTATE CAPITAL EXPIRED 2014-11-24 2019-12-31 - 1600 S FEDERAL HWY, STE 811, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 4845 REGENCY CT, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2019-02-08 4845 REGENCY CT, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 4000 HOLLYWOOD BLVD, SUITE 485S, 611, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-04-06 GREEN, MITCHELL F -
LC AMENDMENT AND NAME CHANGE 2018-04-06 AEMR, LLC -
NAME CHANGE AMENDMENT 2001-06-07 ALLSTATE CAPITAL, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
LC Amendment and Name Change 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State