Search icon

AMOBILE ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMOBILE ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMOBILE ENTERPRISES, L.L.C. 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: 08 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L11000016552
FEI/EIN Number 274636466

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

Address: 12973 sw 112th st, MIAMI, FL, 33186, US
Mail Address: 12973 sw 112th st, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Shirley D Regi 11775 Southwest 135th Court, Miami, FL, 33186
NELSON SHIRLEY D Agent 11775 SW 135 COURT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015827 AMOBILE ACTIVE 2011-02-10 2026-12-31 - 12973 SW 112TH ST PMB 123, MIAMI, FL, 33186
G11000015834 APAD EXPIRED 2011-02-10 2016-12-31 - 12973 SW 112TH ST PMB 123, MIAMI, FL, 33186
G11000015853 AMOBILEDEVICE EXPIRED 2011-02-10 2016-12-31 - 12973 SW 112TH ST PMB 123, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 12973 sw 112th st, pmb 123, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-09-04 12973 sw 112th st, pmb 123, MIAMI, FL 33186 -
REINSTATEMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 NELSON, SHIRLEY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC REVOCATION OF DISSOLUTION 2014-08-14 - -
VOLUNTARY DISSOLUTION 2014-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State