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. |
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 |
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 |
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 | - |
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