Search icon

AMSTRA, LLC - Florida Company Profile

Company Details

Entity Name: AMSTRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMSTRA, 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: 10 May 2011 (14 years ago)
Document Number: L11000055470
FEI/EIN Number 800726806

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

Address: 361 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Mail Address: 361 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUHRMEISTER SIEGFRIED Managing Member 341-349 HEATHERTON ROAD, NARRE WARREN NORTH VICTORIA, OC, 00000
FUHRMEISTER TANIA RACHAEL Managing Member 341-349 HEATHERTON ROAD, NARRE WARREN NORTH VICTORIA, OC, 00000
PENN DANIEL ROBERT Managing Member 341-349 HEATHERTON ROAD, NARRE WARREN NORTH VICTORIA, OC, 00000
PENN TERESA MONICA Managing Member 341-349 HEATHERTON ROAD, NARRE WARREN NORTH VICTORIA, OC, 00000
SIEGELAUB, ROSENBERG, GOLDING & FELLER, PA Agent 1489 W. Palmetto Park Road, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 361 E Hillsboro Blvd, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-05-16 361 E Hillsboro Blvd, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2017-04-21 SIEGELAUB, ROSENBERG, GOLDING & FELLER, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 1489 W. Palmetto Park Road, Suite 501, Boca Raton, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-25
AMENDED ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State