Search icon

AMF LOGISTIC, LLC - Florida Company Profile

Company Details

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

AMF LOGISTIC, 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000121961
FEI/EIN Number 203987522

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

Address: 2600 NW 75 AVENUE, #100, MIAMI, FL, 33122, US
Mail Address: 2600 NW 75 AVENUE, #100, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABRE ALVARO Manager 535 Santander Ave, Coral Gables, FL, 33134
ALONSO MARIA E Agent 6371 COTTON TAIL RD, MIAMI LAKES, FL, 33014
LONDON HOLDING GROUP, CORP Managing Member -
MAGNUM FREIGHT CORP Managing Member 2600 NW 75 AVENUE #100, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2012-12-21 - -
CHANGE OF MAILING ADDRESS 2012-12-21 2600 NW 75 AVENUE, #100, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-21 2600 NW 75 AVENUE, #100, MIAMI, FL 33122 -
LC AMENDMENT 2012-02-01 - -
REGISTERED AGENT NAME CHANGED 2008-04-10 ALONSO, MARIA E -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 6371 COTTON TAIL RD, MIAMI LAKES, FL 33014 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-12-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State