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. |
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 |
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 | - |
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 | - | - |
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