Search icon

AMERICAN MARITIME OFFICERS BUILDING OF DANIA BEACH, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN MARITIME OFFICERS BUILDING OF DANIA BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN MARITIME OFFICERS BUILDING OF DANIA BEACH, 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: 26 Jun 2009 (16 years ago)
Document Number: L09000062196
FEI/EIN Number 270686429

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

Address: 2 WEST DIXIE HIGHWAY, DANIA BEACH, FL, 33004-4312, US
Mail Address: 2 WEST DIXIE HIGHWAY, DANIA BEACH, FL, 33004-4312, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NACCARATO F. ANTHONY Chairman 2 WEST DIXIE HIGHWAY, DANIA BEACH, FL, 330044312
SPAIN CHRISTIAN Secretary 2 WEST DIXIE HIGHWAY, DANIA BEACH, FL, 330044312
MACUSKI JOHN Director 2 WEST DIXIE HIGHWAY, DANIA BEACH, FL, 330044312
NICKERSON STEVEN F Agent 2 WEST DIXIE HIGHWAY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 2 WEST DIXIE HIGHWAY, DANIA BEACH, FL 33004-4312 -
CHANGE OF MAILING ADDRESS 2011-03-02 2 WEST DIXIE HIGHWAY, DANIA BEACH, FL 33004-4312 -
REGISTERED AGENT NAME CHANGED 2010-03-24 NICKERSON, STEVEN F -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 2 WEST DIXIE HIGHWAY, DANIA BEACH, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State