Entity Name: | AMADVIPAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMADVIPAR 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: | 13 Jan 2003 (22 years ago) |
Date of dissolution: | 29 Jan 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2015 (10 years ago) |
Document Number: | L03000001339 |
FEI/EIN Number |
656410980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | The Biltmore Hotel Executive Center, 1200 ANASTASIA AVENUE, STE. 210, CORAL GABLES, FL, 33134, US |
Mail Address: | The Biltmore Hotel Executive Center, 1200 ANASTASIA AVENUE, STE. 210, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIZZON MARCOS A | Managing Member | 8375 SW 52 AVE, MIAMI, FL, 33143 |
STRICKROOT JOHN C | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-19 | The Biltmore Hotel Executive Center, 1200 ANASTASIA AVENUE, STE. 210, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2013-03-19 | The Biltmore Hotel Executive Center, 1200 ANASTASIA AVENUE, STE. 210, CORAL GABLES, FL 33134 | - |
LC NAME CHANGE | 2011-08-05 | AMADVIPAR LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-13 | STRICKROOT, JOHN CESQ. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-01-29 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-10 |
LC Name Change | 2011-08-05 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State