Search icon

FORECLOSURE ASSETS MANAGEMENTS LLC - Florida Company Profile

Company Details

Entity Name: FORECLOSURE ASSETS MANAGEMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORECLOSURE ASSETS MANAGEMENTS 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: 30 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: L09000009818
FEI/EIN Number 264193761

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

Address: 20533 BISCAYNE BLVD, 1240, AVENTURA, FL, 33180
Mail Address: c/o Gabriel Rydz, 20533 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITKIN ALEJANDRO D Managing Member 20533 BISCAYNE BLVD #1240, AVENTURA, FL, 33180
RYDZ GABRIEL B Managing Member 20533 BISCAYNE BLVD #1240, AVENTURA, FL, 33180
RYDZ GABRIEL Agent 20533 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-11 RYDZ, GABRIEL -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 20533 BISCAYNE BLVD, Suite 1240, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-01-28 20533 BISCAYNE BLVD, 1240, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 20533 BISCAYNE BLVD, 1240, AVENTURA, FL 33180 -
LC AMENDMENT 2009-07-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State