Entity Name: | AMI GLOBAL REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMI GLOBAL REAL ESTATE HOLDINGS, 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. |
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: | 25 Feb 2011 (14 years ago) |
Date of dissolution: | 14 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2022 (3 years ago) |
Document Number: | L11000024241 |
FEI/EIN Number |
275342711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2455 EAST SUNRISE BLVD, FT. LAUDERDALE, FL, 33304, US |
Mail Address: | 2455 EAST SUNRISE BLVD, FT. LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEILL ANDREW T | Agent | 2455 EAST SUNRISE BLVD, FT. LAUDERDALE, FL, 33304 |
MCNEILL ANDREW T | Managing Member | 2455 EAST SUNRISE BLVD, FT. LAUDERDALE, FL, 33304 |
BLUDWORTH CHRISTOPHER T | Managing Member | 2455 EAST SUNRISE BLVD, FT. LAUDERDALE, FL, 33304 |
CABITT KELLY M | Auth | 2455 EAST SUNRISE BLVD, FT. LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 2455 EAST SUNRISE BLVD, SUITE 900, FT. LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 2455 EAST SUNRISE BLVD, SUITE 900, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 2455 EAST SUNRISE BLVD, SUITE 900, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-05 | MCNEILL, ANDREW T | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-14 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State