Search icon

AMNON BA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: AMNON BA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMNON BA INVESTMENTS 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 13 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: L04000076175
FEI/EIN Number 412166306

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

Address: 2001 NE 214TH ST, NORTH MIAMI BEACH, FL, 33179
Mail Address: 2001 NE 214TH ST, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN AMRAM YORAM Managing Member 2001 NE 214TH ST, NORTH MIAMI BEACH, FL, 33179
BEN AMRAM YORAM Agent 2001 NE 214TH ST, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-13 - -
LC DISSOCIATION MEM 2019-06-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-12 BEN AMRAM, YORAM -
REINSTATEMENT 2015-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-29 2001 NE 214TH ST, NORTH MIAMI BEACH, FL 33179 -
REINSTATEMENT 2012-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-29 2001 NE 214TH ST, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2012-10-29 2001 NE 214TH ST, NORTH MIAMI BEACH, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-13
ANNUAL REPORT 2020-06-30
CORLCDSMEM 2019-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-04-12
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State