Search icon

AAMA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AAMA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAMA HOLDINGS, 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: 21 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L12000039706
FEI/EIN Number 45-4891149

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

Address: 1099 S OCEAN BLVD, 102, BOCA RATON, FL, 33432, US
Mail Address: 1099 S OCEAN BLVD APT 102, 102, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALKALAY MOSHE Managing Member 1099 S OCEAN BLVD, BOCA RATON, FL, 33432
ALKALAY ATALYA Managing Member 1099 S OCEAN BLVD, BOCA RATON, FL, 33432
ALKALAY MOSHE Agent 1099 S OCEAN BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1099 S OCEAN BLVD, 102, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-01-15 1099 S OCEAN BLVD, 102, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1099 S OCEAN BLVD, 102, BOCA RATON, FL 33432 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State