Entity Name: | AMCA 4 PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMCA 4 PROPERTIES, 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: |
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: | 15 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2010 (14 years ago) |
Document Number: | L06000119291 |
FEI/EIN Number |
743226457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 S DIXIE HWY, POMPANO BEACH, FL, 33060, US |
Mail Address: | 6165 NW 77th Place, Parkland, FL, 33067, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boyajian Marie | Manager | 10897 Bal Harbor Dr, Boca Raton, FL, 33498 |
Bonedra Holdings LLC | Managing Member | 4364 NW 9th Ave, Pompano Beach, FL, 33064 |
MICHAEL'S ACCOUNTING AND TAX SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 1221 S DIXIE HWY, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 6165 NW 77th Place, Parkland, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Michael's Accounting and Tax Services INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 1221 S DIXIE HWY, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2010-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2007-02-08 | AMCA 4 PROPERTIES, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-27 |
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State