Search icon

AMALGAMA, LLC - Florida Company Profile

Company Details

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

AMALGAMA, 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: 13 Apr 2007 (18 years ago)
Date of dissolution: 28 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: L07000040299
FEI/EIN Number 208849415

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

Address: 1756 S Clyde Morris Blvd, apt 707, DAYTONA BEACH, FL, 32119, US
Mail Address: 1756 S Clyde Morris Blvd, apt 707, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GABRIEL Agent 1756 S Clyde Morris Blvd, DAYTONA BEACH, FL, 32119
GOMEZ GABRIEL Manager 1756 S Clyde Morris Blvd, DAYTONA BEACH, FL, 32119
SECO-GOMEZ MAITE Managing Member 1756 S Clyde Morris Blvd, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-28 - -
REGISTERED AGENT NAME CHANGED 2015-02-22 GOMEZ, GABRIEL -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 1756 S Clyde Morris Blvd, apt 707, DAYTONA BEACH, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1756 S Clyde Morris Blvd, apt 707, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2014-02-27 1756 S Clyde Morris Blvd, apt 707, DAYTONA BEACH, FL 32119 -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-28
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-10
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-07-09
ANNUAL REPORT 2008-05-20
Florida Limited Liability 2007-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State