Search icon

AMALGAMATED SLUDGE, LLC - Florida Company Profile

Company Details

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

AMALGAMATED SLUDGE, 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: 04 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2021 (4 years ago)
Document Number: L11000090291
FEI/EIN Number 452939885

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

Address: 328 CRANDON BLVD. STE 119-350, KEY BISCAYNE, FL, 33149
Mail Address: 328 CRANDON BLVD. STE 119-350, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASH MGMT INC. Manager -
Hasner Mark M Agent 1 S.E. 3RD AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-17 Hasner , Mark M -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 1 S.E. 3RD AVENUE, SUITE 2950, MIAMI, FL 33131 -
LC AMENDMENT 2021-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 328 CRANDON BLVD. STE 119-350, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2021-09-10 - -
CHANGE OF MAILING ADDRESS 2021-09-10 328 CRANDON BLVD. STE 119-350, KEY BISCAYNE, FL 33149 -
LC NAME CHANGE 2019-02-13 AMALGAMATED SLUDGE, LLC -
LC NAME CHANGE 2018-04-02 AMALGAM SLUDGE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-17
LC Amendment 2021-09-22
LC Amendment 2021-09-10
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-04
LC Name Change 2019-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State