Search icon

2AMG'S INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: 2AMG'S INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2AMG'S INVESTMENTS 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: 12 Sep 2011 (14 years ago)
Document Number: L11000103900
FEI/EIN Number 453324356

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

Address: 861 N.E. INDUSTRIAL PARK BLVD, JENSEN BEACH, FL, 34957, US
Mail Address: 2445 SW 18th terrace, Fort LAuderdale, FL, 33315, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZOLINO GUSTAVO I Manager 9210 WORLD CUP WAY, PORT SAINT LUCIE, FL, 34986
MAZZOLINO GUSTAVO I Secretary 9210 WORLD CUP WAY, PORT SAINT LUCIE, FL, 34986
MAZZOLINO GUSTAVO I Treasurer 9210 WORLD CUP WAY, PORT SAINT LUCIE, FL, 34986
mazzolino gustavo Agent 9210 WORLD CUP WAY, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-17 861 N.E. INDUSTRIAL PARK BLVD, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 9210 WORLD CUP WAY, PORT SAINT LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 861 N.E. INDUSTRIAL PARK BLVD, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2016-02-04 mazzolino, gustavo -
LC DISSOCIATION MEM 2015-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State