Search icon

AMCO INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

AMCO INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: L03000035499
FEI/EIN Number 562419276

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

Address: 3676 SW 2ND STREET, SUITE 2, MIAMI, FL, 33135, US
Mail Address: 3676 SW 2ND STREET, SUITE 2, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA LEONARDO C Manager 3676 SW 2ND STREET, SUITE 2, MIAMI, FL, 33135
ALDARIZ M. JOSE R Manager 3676 SW 2ND STREET, SUITE 2, MIAMI, FL, 33135
ORTEGA FRANCISCO J Agent 3676 SW 2ND STREET, SUITE 2, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3676 SW 2ND STREET, SUITE 2, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3676 SW 2ND STREET, SUITE 2, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2022-04-25 3676 SW 2ND STREET, SUITE 2, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2016-03-18 ORTEGA, FRANCISCO J ESQ -
LC AMENDMENT 2009-10-28 - -
LC NAME CHANGE 2008-07-21 AMCO INTERNATIONAL, LLC -
LC NAME CHANGE 2006-10-02 AMCO PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9093757104 2020-04-15 0455 PPP 3162 Commodore Plaza Ste 3AB, MIAMI, FL, 33133-5815
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50491
Loan Approval Amount (current) 50491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33133-5815
Project Congressional District FL-27
Number of Employees 6
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50878.1
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State