Search icon

AMERICAN ARCHITECTURAL METALS & GLASS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN ARCHITECTURAL METALS & GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN ARCHITECTURAL METALS & GLASS 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: 30 Sep 2009 (16 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L09000094397
FEI/EIN Number 271046745

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

Address: 9752 mantova dr., lake worth, FL, 33331, US
Mail Address: 9752 mantova dr., lake worth, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG DONNA Managing Member 9752 mantova dr., lake worth, FL, 33331
Rosenberg Joseph President 9752 mantova dr., lake worth, FL, 33331
Andrade Camille Managing Member 9752 mantova dr., lake worth, FL, 33331
ROSENBERG DONNA Agent 9752 mantova dr., lake worth, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 9752 mantova dr., lake worth, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-01-29 9752 mantova dr., lake worth, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 9752 mantova dr., lake worth, FL 33331 -
LC AMENDMENT 2009-11-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State