Search icon

AMERICAN METAL ARCHITECTURAL SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN METAL ARCHITECTURAL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AMERICAN METAL ARCHITECTURAL SYSTEMS, 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: 04 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000090518
FEI/EIN Number 26-0859953

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

Address: 200 HOPE ST., LONGWOOD, FL 32750
Mail Address: 200 HOPE ST., LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURBELO, JORGE Agent 200 HOPE STREET, LONGWOOD, FL 32750
CURBELO, JORGE Managing Member 200 HOPE ST., LONGWOOD, FL 32750
MEAGHER, TIM Managing Member 200 HOPE ST., LONGWOOD, FL 32750
BARTLEY, DAVID WII Manager 6795 MT PLEASANT ST. NW., NORTH CANTON, OH 44720
BARTLEY, JOHN C Manager 62 EAST DRIVE, HARTVILLE, OH 44632

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 200 HOPE ST., LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2010-03-10 200 HOPE ST., LONGWOOD, FL 32750 -
LC AMENDMENT AND NAME CHANGE 2009-12-10 AMERICAN METAL ARCHITECTURAL SYSTEMS, LLC -
LC AMENDMENT 2009-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 200 HOPE STREET, LONGWOOD, FL 32750 -
LC AMENDMENT 2008-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000994118 TERMINATED 1000000189602 SEMINOLE 2010-10-07 2030-10-20 $ 78,771.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-10
ADDRESS CHANGE 2010-03-10
ANNUAL REPORT 2010-02-17
LC Amendment and Name Change 2009-12-10
LC Amendment 2009-08-17
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-07-29
Reg. Agent Change 2008-05-27
LC Amendment 2008-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314269358 0418800 2011-01-12 2200 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-12
Emphasis L: FALL
Case Closed 2012-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-04-15
Abatement Due Date 2011-04-20
Current Penalty 1428.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 25 Feb 2025

Sources: Florida Department of State