Entity Name: | AMITA GROUP L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMITA GROUP L.L.C. 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. |
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: | 31 Jul 2008 (17 years ago) |
Date of dissolution: | 19 Aug 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Aug 2019 (6 years ago) |
Document Number: | L08000073628 |
FEI/EIN Number |
263387700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 NW 193rd TER, MIAMI GARDENS, FL, 33056, US |
Mail Address: | 2025 NW 193rd TER, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL-MENA STANLEY | Managing Member | 2025 NW 193RD TER, MIAMI GARDENS, FL, 33056 |
HALL-MENA STANLEY | Agent | 2025 NW 193RD TER, MIAMI GARDENS, FL, 33056 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000007600 | AMITA | EXPIRED | 2012-01-30 | 2017-12-31 | - | 2025 NW 193RD TER, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-08-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-23 | HALL-MENA, STANLEY | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 2025 NW 193rd TER, MIAMI GARDENS, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 2025 NW 193rd TER, MIAMI GARDENS, FL 33056 | - |
LC NAME CHANGE | 2012-01-13 | AMITA GROUP L.L.C. | - |
REINSTATEMENT | 2009-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC NAME CHANGE | 2008-10-06 | ALLIANCE TABS L.L.C. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-08-19 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-03 |
ANNUAL REPORT | 2012-04-26 |
LC Name Change | 2012-01-13 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State