Search icon

A & M REALTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: A & M REALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & M REALTY SERVICES, 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: 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: 09 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2019 (5 years ago)
Document Number: L11000028973
FEI/EIN Number 275432138

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

Mail Address: P.O. BOX 244331, BOYNTON BEACH, FL, 33424
Address: 4000 n state road 7, Lauderdale lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY OMARI A Managing Member P.O. Box 244331, Boynton Beach, FL, 33424
MURRAY STEPHANIE Managing Member P.O. Box 244331, Boynton Beach, FL, 33424
MURRAY OMARI A Agent 4000 N. State Road 7, Lauderdale lakes, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4000 N. State Road 7, Suite 402, Lauderdale lakes, FL 33319 -
REINSTATEMENT 2019-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-07 4000 n state road 7, Suite 402, Lauderdale lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2019-12-07 MURRAY, OMARI A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-29 4000 n state road 7, Suite 402, Lauderdale lakes, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State