Search icon

AM-X-SERVICES CO. LLC - Florida Company Profile

Company Details

Entity Name: AM-X-SERVICES CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AM-X-SERVICES CO. 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: 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: 27 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000122516
FEI/EIN Number 453706219

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

Address: 7788 Sugar Bend Dr., Orlando, FL, 32819, US
Mail Address: P.O BOX 470213, Kissimmee, FL, 34747, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA AYBAR ARMANDO Managing Member P.O BOX 470213, Kissimmee, FL, 34747
MEDINA REGALADO ARMANDO J Member 1584 Skyline Drive, Kissimmee, FL, 34744
MEDINA AYBAR ARMANDO Agent 7788 Sugar Bend Dr., Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 7788 Sugar Bend Dr., Orlando, FL 32819 -
REINSTATEMENT 2023-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 7788 Sugar Bend Dr., Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-10-24 7788 Sugar Bend Dr., Orlando, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-04 MEDINA AYBAR, ARMANDO -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-04-19 - -

Documents

Name Date
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-09-17
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-07-21
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1510659009 2021-05-13 0455 PPP 601 Market St Market Street unit # 470923, Kissimmee, FL, 34747
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11270
Loan Approval Amount (current) 11270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747
Project Congressional District FL-09
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11323.22
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State