Search icon

HURRICANE AMT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
METZ JOHN Manager 1800 OLD OKEECHOBEE ROAD #100, WEST PALM BEACH, FL, 33409

Events

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 - -

Documents

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