Search icon

AMARE-LLC - Florida Company Profile

Company Details

Entity Name: AMARE-LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMARE-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: 24 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L05000029552
FEI/EIN Number 141938425

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

Address: 2421 LAKE PANCOAST DR, 1H, MIAMI BEACH, FL, 33140, US
Mail Address: 2421 LAKE PANCOAST DR, 1H, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARZILLI ANTHONY J Managing Member 2421 LAKE PANCOAST DR 1H, MIAMI BEACH, FL, 33140
MARZILLI ANTHONY J Agent 2421 LAKE PANCOAST DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 MARZILLI, ANTHONY J -
REINSTATEMENT 2016-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178086 TERMINATED 1000000578844 MIAMI-DADE 2014-01-30 2034-02-07 $ 1,416.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-26
AMENDED ANNUAL REPORT 2016-08-19
REINSTATEMENT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State