Search icon

AMAJUST, LLC - Florida Company Profile

Headquarter

Company Details

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

AMAJUST, 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 Jul 2005 (20 years ago)
Date of dissolution: 16 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: L05000072848
FEI/EIN Number 203171632

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

Address: 2799 NW BOCA RATON BLVD., SUITE 203, BOCA RATON, FL, 33431
Mail Address: 400 RESERVOIR AVENUE, SUITE 2A, PROVIDENCE, RI, 02907, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMAJUST, LLC, RHODE ISLAND 000161630 RHODE ISLAND

Key Officers & Management

Name Role Address
MARDEROSIAN GREGORY A Manager 400 RESERVOIR AVENUE, SUITE 2A, PROVIDENCE, RI, 02907
SCIARRETTA STEVEN A Agent 2799 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-16 - -
CHANGE OF MAILING ADDRESS 2013-01-24 2799 NW BOCA RATON BLVD., SUITE 203, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 2799 NW BOCA RATON BLVD., SUITE 203, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 2799 NW BOCA RATON BLVD., SUITE 203, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2007-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2021-04-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State