Search icon

AMCE LLC - Florida Company Profile

Company Details

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

AMCE 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 Oct 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Dec 2009 (15 years ago)
Document Number: L08000101259
FEI/EIN Number 980599529

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

Address: 16711 COLLINS AVENUE, 802, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 990 BISCAYNE BLVD, c/o FIDUCIAL JADE INC, MIAMI, FL, 33132, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMSELLEM SAMY Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, FR, 92120
AMSELLEM GINETTE Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, FR, 92120
AMSELLEM EVE Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, FR, 92120
AMSELLEM DAN Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, FR, 92120
AMSELLEM MICKHAEL Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, FR, 92120
AMSELLEM EMMANUEL Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, FR, 92120
FIDUCIAL JADE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-28 16711 COLLINS AVENUE, 802, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-04-28 FIDUCIAL JADE INC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State