Entity Name: | HURRICANE AMT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HURRICANE AMT, 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: |
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: | 15 Dec 2008 (16 years ago) |
Date of dissolution: | 05 Dec 2018 (6 years ago) |
Last Event: | LC RA/RO CHG FOR INACTIVES |
Event Date Filed: | 05 Dec 2018 (6 years ago) |
Document Number: | L08000114020 |
FEI/EIN Number |
263886825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9720 WILSHIRE BLVD., SUITE 500, BEVERLY HILLS, CA, 90212, US |
Mail Address: | 9720 WILSHIRE BLVD., SUITE 500, BEVERLY HILLS, CA, 90212, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
METZ JOHN | Manager | 1800 OLD OKEECHOBEE ROAD #100, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2018-12-05 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-05 | 9720 WILSHIRE BLVD., SUITE 500, BEVERLY HILLS, CA 90212 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-05 | 9720 WILSHIRE BLVD., SUITE 500, BEVERLY HILLS, CA 90212 | - |
CONVERSION | 2018-12-04 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HURRICANE AMT, LLC A DELAWARE LIMIT. CONVERSION NUMBER 300000187253 |
REINSTATEMENT | 2017-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-08-12 |
CORLCRACHI | 2018-12-05 |
Conversion | 2018-12-04 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-13 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-27 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State