Search icon

AMICORP CORPORATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AMICORP CORPORATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMICORP CORPORATE SERVICES 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: 23 Jan 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L09000007620
FEI/EIN Number 38-4077376

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

Address: 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMICORP U.S. DIRECTOR SERVICES LLC Manager -
AMICORP U.S. DIRECTOR SERVICES LLC Agent -
BYFIELD LEYSHON CAREEN A Manager Carleton Court, 2nd Floor, Bridgetown, BB1118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-07-28 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 1001 BRICKELL BAY DRIVE, SUITE 2414, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-03-12 AMICORP U.S. DIRECTOR SERVICES LLC -
LC NAME CHANGE 2017-10-03 AMICORP CORPORATE SERVICES LLC -
LC AMENDMENT 2014-06-23 - -
LC AMENDMENT 2014-06-18 - -
LC AMENDMENT 2014-06-12 - -
LC AMENDMENT 2011-06-10 - -
REINSTATEMENT 2011-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-08-21
AMENDED ANNUAL REPORT 2018-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State