Search icon

AMEX WTC LLC - Florida Company Profile

Company Details

Entity Name: AMEX WTC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMEX WTC 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: 03 Aug 2011 (14 years ago)
Document Number: L11000089089
FEI/EIN Number 320351526

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

Address: 18765 SW 78 COURT, CUTLER BAY, FL, 33157, US
Mail Address: 18765 SW 78 COURT, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES RICHARD M Managing Member 18765 SW 78 COURT, CUTLER BAY, FL, 33157
FLORES CHRISTINE Managing Member 18765 SW 78 COURT, CUTLER BAY, FL, 33157
FLORES JONATHAN M Managing Member 22745 sw 92 place, CUTLER BAY, FL, 33190
Flores Lauren Lauren Agent 18240 SW 78 Place, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159743 AUTOMOTIVE KEY CUTTERS ACTIVE 2021-12-02 2026-12-31 - 18765 SW 78 COURT, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 18240 SW 78 Place, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2017-03-11 Flores, Lauren, Lauren Flores -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State