Search icon

AMERICAN MANAGEMENT SERVICES ORGANIZATION, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN MANAGEMENT SERVICES ORGANIZATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN MANAGEMENT SERVICES ORGANIZATION, 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: 16 Nov 2011 (13 years ago)
Date of dissolution: 13 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: L11000130554
FEI/EIN Number 453829255

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

Address: 806 South Douglas Road, CORAL GABLES, FL, 33134, US
Mail Address: 806 South Douglas Road, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUNCHO JOSEPH L Manager 806 South Douglas Road, CORAL GABLES, FL, 33134
AUERBACH MARC HESQ Agent 806 South Douglas Road, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 806 South Douglas Road, STE 700, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-07-20 806 South Douglas Road, STE 700, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 806 South Douglas Road, STE 700, CORAL GABLES, FL 33134 -
LC AMENDMENT 2018-06-08 - -
REGISTERED AGENT NAME CHANGED 2018-06-08 AUERBACH, MARC H, ESQ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-15
LC Amendment 2018-06-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State