Search icon

A&M BIZ CENTER LLC - Florida Company Profile

Company Details

Entity Name: A&M BIZ CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&M BIZ CENTER 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: 28 Mar 2008 (17 years ago)
Document Number: L08000032068
FEI/EIN Number 262292216

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

Address: 8801 WILES RD. #105, CORAL SPRINGS, FL, 33067, US
Mail Address: 8801 WILES RD. #105, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADER JOSE L Chief Executive Officer 8801 WILES RD #105, CORAL SPRINGS, FL, 33067
ARRIA NELSY B Manager 8801 WILES RD. 3105, CORAL SPRINGS, FL, 33067
MERCADER JOSE L Agent 8801 WILES RD. #105, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08114900134 POSTNET EXPIRED 2008-04-22 2013-12-31 - 8202 WILES RD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 8801 WILES RD. #105, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2018-03-07 8801 WILES RD. #105, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 8801 WILES RD. #105, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State