Search icon

THE AMADO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE AMADO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AMADO GROUP, 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L11000027236
FEI/EIN Number 364694324

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

Address: 9375 SW 61 WAY, BOCA RATON, FL, 33428, US
Mail Address: 9375 SW 61 WAY, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADO ALEXANDER P Manager 9375 SW 61 WAY, BOCA RATON, FL, 33428
AMADO ELENA C Manager 9375 SW 61 WAY, BOCA RATON, FL, 33428
Amado Elena Agent 9375 SW 61 WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 9375 SW 61 WAY, Ste. C, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2021-03-10 9375 SW 61 WAY, Ste. C, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 9375 SW 61 WAY, Ste. C, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2015-04-17 Amado, Elena -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State