Search icon

AWM GROUP LLC - Florida Company Profile

Company Details

Entity Name: AWM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWM GROUP 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: 09 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L11000138773
FEI/EIN Number 454008145

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

Address: 5579 NW 72nd Ave, MIAMI, FL, 33166, US
Mail Address: 5579 NW 72nd Ave, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APHIS URUGUAY, LLC Managing Member -
770 AWM LLC Authorized Member 5579 NW 72ND AVE, MIAMI, FL, 33166
770 AWM LLC Manager 5579 NW 72ND AVE, MIAMI, FL, 33166
LEVINE & PARTNERS, P.A. Agent -
GEYMONAT JUAN Manager 5579 NW 72nd Ave, MIAMI, FL, 33166
Inzirillo Elio D Manager 5579 NW 72nd Ave, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121933 APHIS EXPIRED 2012-12-18 2017-12-31 - 1101 BRICKELL AVENUE, SUITE 604S, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-30 - -
CHANGE OF MAILING ADDRESS 2023-11-22 5579 NW 72nd Ave, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-22 5579 NW 72nd Ave, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 3350 MARY STREET, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-03-22 Levine & Partners, P.A. -
LC AMENDMENT 2016-07-01 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000991022 LAPSED 2013 CC 1226 POLK CO. 2014-08-14 2020-11-09 $9056.91 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J14000799428 LAPSED CACE14-003296 17TH JUDICIAL CIRCUIT 2014-07-24 2019-08-05 $5430.47 ESTEBAN SERRANO, 4700 W. PARK ROAD, HOLLYWOOD, FLORIDA 33021

Documents

Name Date
ANNUAL REPORT 2024-02-08
LC Amendment 2023-11-30
AMENDED ANNUAL REPORT 2023-11-22
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State