Search icon

AMERITRUST PARTNERS, LLC - Florida Company Profile

Company Details

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

AMERITRUST PARTNERS, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 04 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: L04000082062
FEI/EIN Number 201909906

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

Address: 2575 S. Bayshore Drive, MIAMI, FL, 33133, US
Mail Address: 2575 S Bayshore Drive, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERMAN CECILY Managing Member 2575 S Bayshore Drive, MIAMI, FL, 33133
STANFORD FREEDMAN Managing Member 6440 Woodthrush Ct, W.Palm Beach, FL, 33418
DIAMOND MURRY Managing Member 5149 SW 71 Pl, MIAMI, FL, 33155
Silberman Cecily Agent 2575 S Bayshore Drive, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 2575 S. Bayshore Drive, Ste 15B, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-03-28 2575 S. Bayshore Drive, Ste 15B, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-28 2575 S Bayshore Drive, Ste 15B, MIAMI, FL 33133 -
REINSTATEMENT 2016-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-17 Silberman, Cecily -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-01-28
ANNUAL REPORT 2014-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State