Search icon

AMETISTA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: AMETISTA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMETISTA INVESTMENTS 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: 22 Sep 2010 (15 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L10000099497
FEI/EIN Number 990363038

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

Address: 10275 COLLINS AVE #1506, BAL HARBOUR, FL, 33154, US
Mail Address: 10275 COLLINS AVE #1506, BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALSALITO 2021 ENTERPRISES LTD Authorized Member RAU TIMBURI, 456, ALPHAVILLE, CAMPINAS, SP CEP 13098-301, BRAZIL
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 1395 BRICKELL AVE, Suite 800, MIAMI, FL 33131 -
LC AMENDMENT 2021-12-07 - -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 10275 COLLINS AVE #1506, BAL HARBOUR, FL 33154 -
REINSTATEMENT 2019-10-22 - -
CHANGE OF MAILING ADDRESS 2019-10-22 10275 COLLINS AVE #1506, BAL HARBOUR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2019-10-22 JP GLOBAL BUSINESS SOLUTIONS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-14
LC Amendment 2021-12-07
REINSTATEMENT 2021-11-02
REINSTATEMENT 2019-10-22
Reg. Agent Resignation 2019-10-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-02

Date of last update: 03 May 2025

Sources: Florida Department of State