Entity Name: | AMERICAN GLOBAL MANAGEMENT ASSOCIATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN GLOBAL MANAGEMENT ASSOCIATION 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: | 31 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000084351 |
FEI/EIN Number |
270842593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22367 GREEN TREE CIRCLE, BOCA RATON, FL, 33433 |
Mail Address: | 22367 GREEN TREE CIRCLE, BOCA RATON, FL, 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRCHNER SOREN RUSSELL | Chief Executive Officer | 22367 GREEN TREE CIRCLE, BOCA RATON, FL, 33433 |
Ly Nhu T | Vice President | 22367 GREEN TREE CIRCLE, BOCA RATON, FL, 33433 |
CHMILARSKI MICHAEL | Agent | 22367 GREEN TREE CIRCLE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-08-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-17 | 22367 GREEN TREE CIRCLE, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2015-08-17 | 22367 GREEN TREE CIRCLE, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-17 | CHMILARSKI, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-17 | 22367 GREEN TREE CIRCLE, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-25 |
LC Amendment | 2015-08-17 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State