Search icon

AMET, LLC - Florida Company Profile

Company Details

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

AMET, 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: 31 Jan 2002 (23 years ago)
Date of dissolution: 11 Jan 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2011 (14 years ago)
Document Number: L02000002440
FEI/EIN Number 020542005

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

Address: 111 N MAGNOLIA AVE, STE 1025, ORLANDO, FL, 32801
Mail Address: 111 N MAGNOLIA AVE, STE 1025, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO-HARAMBOURE ELIZABETH Managing Member 111 NORTH MAGNOLIA AVENUE, SUITE 1025, ORLANDO, FL, 32801
MORENO ANTONIO J Managing Member 111 NORTH MAGNOLIA AVENUE, SUITE 1025, ORLANDO, FL, 32801
MORENO ANTONIO J Agent 111 N MAGNOLIA AVE, ORLANDO, FL, 32801
MORENO MIRIAM R Managing Member 111 NORTH MAGNOLIA AVENUE, SUITE 1025, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-06 111 N MAGNOLIA AVE, STE 1025, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2008-05-06 111 N MAGNOLIA AVE, STE 1025, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2008-05-06 MORENO, ANTONIO JR -
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 111 N MAGNOLIA AVE, STE 1025, ORLANDO, FL 32801 -

Documents

Name Date
LC Voluntary Dissolution 2011-01-11
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-13
Reg. Agent Change 2008-05-06
Reg. Agent Resignation 2008-03-31
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State