Search icon

AMITA GROUP L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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