Search icon

AMICORP U.S. DIRECTOR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AMICORP U.S. DIRECTOR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMICORP U.S. DIRECTOR SERVICES 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: 07 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2015 (10 years ago)
Document Number: L05000117009
FEI/EIN Number 562634743

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

Address: 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTY JOHN M Manager DORAL CENTRE, SUITE 102, SIOUX FALLS, SD, 57108
MENDEZ GUTIERREZ ANA M Officer 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131
DRUMMOND CADIAN A Officer 3rd Floor, Genesis House, Grand Cayman, KY1-106
AMICORP CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-07-28 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-01-25 AMICORP CORPORATE SERVICES LLC -
LC AMENDMENT 2015-09-01 - -
LC AMENDMENT 2015-03-19 - -
LC AMENDMENT 2014-06-23 - -
LC AMENDMENT 2014-06-12 - -
LC AMENDMENT 2013-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-11-08
AMENDED ANNUAL REPORT 2024-10-02
AMENDED ANNUAL REPORT 2024-09-05
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-07-03
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State