Search icon

AMR 1985 PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: AMR 1985 PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMR 1985 PROPERTIES 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000016644
FEI/EIN Number 274848099

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

Mail Address: 3115 STATES DRIVE, POMPANO BEACH, FL, 33069, US
Address: 101 S Fort lauderdale Beach Blvd, apt 701, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO Ana M Manager 101 S Fort lauderdale Beach Blvd, Fort Lauderdale, FL, 33316
MACHADO PABLO Manager 101 S Fort lauderdale Beach Blvd, Fort Lauderdale, FL, 33316
Machado ANA M Agent 101 S Fort lauderdale Beach Blvd, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2018-04-02 101 S Fort lauderdale Beach Blvd, apt 701, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 101 S Fort lauderdale Beach Blvd, apt 701, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 101 S Fort lauderdale Beach Blvd, apt 701, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 Machado, ANA MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF AUTHORITY 2016-06-15 - -

Documents

Name Date
REINSTATEMENT 2017-10-23
CORLCAUTH 2016-06-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-03
Florida Limited Liability 2011-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State