Search icon

ANTHONY MARTINEZ & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY MARTINEZ & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY MARTINEZ & ASSOCIATES, 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: 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: 18 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: L07000095409
FEI/EIN Number 272001325

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

Address: 8306 Mills Drive, Suite 501, Miami, FL, 33183, US
Mail Address: 8306 Mills Drive, Suite 501, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INVESTMENT MANAGEMENT TRUST CORP. Manager -
Anthony Martinez & Associates (Legal Depar Agent 8306 Mills Drive, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056092 AMA EXPERTS ACTIVE 2020-05-20 2025-12-31 - 848 BRICKELL AVENUE, PH5, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 8306 Mills Drive, Suite 501, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-04-30 8306 Mills Drive, Suite 501, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Anthony Martinez & Associates (Legal Department) -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8306 Mills Drive, Suite 501, Miami, FL 33183 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State