Entity Name: | AMA PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMA PROPERTY HOLDINGS, 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: | 14 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000011625 |
FEI/EIN Number |
043664500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9171 South Dixie Highway, Pinecrest, FL, 33156, US |
Mail Address: | 9171 South Dixie Highway, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICO MARTIN | Manager | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Navarro Marcel L | Manager | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Navarro Gabriel L | Manager | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
IVANS RICHARD | Agent | Richard Ivans -Arnstein & Lehr, Ft Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | Richard Ivans -Arnstein & Lehr, 200 East Las Olas Boulevard, Suite 1000, Ft Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | 9171 South Dixie Highway, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-02-09 | 9171 South Dixie Highway, Pinecrest, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-01 | IVANS, RICHARD | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000327671 | ACTIVE | 1000000216628 | DADE | 2011-05-20 | 2031-05-25 | $ 1,356.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State