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. |
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 |
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 |
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 |
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. | - |
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