Entity Name: | APPLIED MAGNETISM CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APPLIED MAGNETISM CONTRACTING, 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: | 19 Oct 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000102101 |
FEI/EIN Number |
208619527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 87 NE 44TH ST, SUITE 4, OAKLAND PARK, FL, 33334, US |
Mail Address: | 87 NE 44TH ST, SUITE 4, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Colon Ricardo | President | 641 WHITE PELICAN WAY, JUPITER, FL, 33477 |
Torres Orlando | Auth | 12628 WHITE CORAL DR, WELLINGTON, FL, 33414 |
Torres Mariano | Auth | 6355 MOSS RANCH RD, PINECREST, FL, 33156 |
Colon Ricardo | Agent | 87 NE 44TH ST, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | Colon, Ricardo | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 87 NE 44TH ST, SUITE 4, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2020-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 87 NE 44TH ST, SUITE 4, OAKLAND PARK, FL 33334 | - |
LC AMENDMENT | 2016-03-08 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 87 NE 44TH ST, SUITE 4, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-10 |
Reg. Agent Resignation | 2017-04-25 |
LC Amendment | 2016-03-08 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State