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. |
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 |
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 |
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 | - |
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