Search icon

AMSQL, LLC - Florida Company Profile

Company Details

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

AMSQL, 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: 01 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: L08000033052
FEI/EIN Number 262310599

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

Address: 1421 SW 107TH AVE., #226, MIAMI, FL, 33174
Mail Address: 1421 SW 107TH AVE., #226, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JESSE Managing Member 1421 SW 107TH AVE. #226, MIAMI, FL, 33174
RIPPES CARLOS E Agent 24 E. 5TH ST., HIALEAH,FL, FL, 33010
IT PRO LLC Managing Member -
INTERNATIONAL GLOBAL TECHNOLOGIES LLC Managing Member 1802 N. CARSON ST. STE 212, CARSON CITY, NV, 89701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-11 RIPPES, CARLOS ESQ -
REINSTATEMENT 2018-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-08-15 - -
LC AMENDMENT 2010-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 24 E. 5TH ST., #2E, HIALEAH,FL, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1421 SW 107TH AVE., #226, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2009-04-22 1421 SW 107TH AVE., #226, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-05-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State