Search icon

AMERIWORKS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: AMERIWORKS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERIWORKS SOLUTIONS, 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: 03 Aug 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Aug 2010 (15 years ago)
Document Number: L10000080989
FEI/EIN Number 273670713

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

Mail Address: 2787 S EVERGREEN CIRCLE, BOYNTON BEACH, FL, 33426, US
Address: 2787 s evergreen circle, boynton beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON MARK Manager 2787 S. EVERGREEN CIRCLE, BOYNTON BEACH, FL, 33426
MINTO ERROL Manager 7633 SW 193RD STREET, CUTLER BAY, FL, 33157
ERROL MINTO Agent 7633 SW 193RD STREET, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159695 AMERIWORKS PROBUILDERS ACTIVE 2021-12-02 2026-12-31 - 2787 S EVERGREEN CIR, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2787 s evergreen circle, boynton beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2015-04-15 2787 s evergreen circle, boynton beach, FL 33426 -
LC NAME CHANGE 2010-08-16 AMERIWORKS SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State