Search icon

AMCD ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: AMCD ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMCD ENTERPRISES 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: 09 Jul 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000072762
FEI/EIN Number 273014370

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

Address: 5150 SW 48TH WAY, SUITE 603, DAVIE, FL, 33314, US
Mail Address: 5150 SW 48TH WAY, SUITE 603, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
954NETWORK, INC. Managing Member -
BROCK D. MOWRY INC. Managing Member -
MOWRY BROCK D Agent 5150 SW 48TH WAY, SUITE 603, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064064 LEXITEK EXPIRED 2010-07-12 2015-12-31 - 1867 NW 97 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2010-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-10 5150 SW 48TH WAY, SUITE 603, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2010-12-10 5150 SW 48TH WAY, SUITE 603, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-10 5150 SW 48TH WAY, SUITE 603, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000530310 LAPSED 1000000607829 BROWARD 2014-04-09 2024-05-01 $ 430.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-16
LC Amendment 2010-12-10
ADDRESS CHANGE 2010-09-07
Florida Limited Liability 2010-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State