Search icon

AMERICA INTERNATIONAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICA INTERNATIONAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA INTERNATIONAL ENTERPRISES, 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: 23 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: L11000096676
FEI/EIN Number 80-0750194

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

Address: 184 SEMINOLE LAKE DRIVE, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 184 SEMINOLE LAKE DRIVE, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ NECTALI Managing Member 2201 brickell ave, miami, FL, 33129
GUIFARRO JOSE E Managing Member 184 SEMINOLE LAKE DRIVE, ROYAL PALM BEACH, FL, 33411
HERNANDEZ VICTOR R Managing Member 2201 brickell ave, miami, FL, 33129
BERMUDEZ HECTOR L Agent 3203 TUSCANY WAY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-09 184 SEMINOLE LAKE DRIVE, ROYAL PALM BEACH, FL 33411 -
LC AMENDMENT 2015-10-22 - -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 BERMUDEZ, HECTOR LJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 3203 TUSCANY WAY, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-04
LC Amendment 2015-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State