Entity Name: | AMERICAN HOLDINGS R & M, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN HOLDINGS R & M, 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: | 03 Jun 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000064934 |
FEI/EIN Number |
320345138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8333 NW 53rd. Street, DORAL, FL, 33166, US |
Mail Address: | 8333 NW 53rd. Street, Suite 450, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ponce Cesar A | Agent | 8333 NW 53rd. Street, DORAL, FL, 33166 |
OLAYA RAUL A | Manager | 4748 NW 114TH AVE. UNIT 204, DORAL, FL, 33178 |
OLAYA MANUEL A | Manager | 4748 NW 114TH AVE. UNIT 204, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000052223 | AMCHEM OF AMERICA | EXPIRED | 2011-06-03 | 2016-12-31 | - | 4748 NW 114TH AVE. UNIT 204, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-09 | 8333 NW 53rd. Street, Suite 450, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-09 | 8333 NW 53rd. Street, Suite 450, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2017-10-09 | 8333 NW 53rd. Street, Suite 450, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | Ponce, Cesar A | - |
REINSTATEMENT | 2015-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2014-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-10-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-05-01 |
LC Amendment | 2014-09-15 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
Florida Limited Liability | 2011-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State