Search icon

AMERICAN GLOBAL MANAGEMENT ASSOCIATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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