Entity Name: | AMITY REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMITY REALTY, 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. |
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: | 02 Jul 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000086584 |
FEI/EIN Number |
46-1440479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2719 Hollywood Boulevard, Hollywood, FL, 33020, US |
Mail Address: | 2719 Hollywood Boulevard, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sylvester Michaels | Manager | 2719 Hollywood Boulevard, Hollywood, FL, 33020 |
MICHAELS SYLVESTER | Agent | 2719 Hollywood Boulevard, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000012219 | AMERICAN LUXURY PROPERTIES | EXPIRED | 2014-02-04 | 2019-12-31 | - | 17070 COLLINS AVENUE, SUITE 261, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2719 Hollywood Boulevard, Suite B-112, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2719 Hollywood Boulevard, Suite B-112, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2719 Hollywood Boulevard, Suite B-112, Hollywood, FL 33020 | - |
LC AMENDMENT | 2015-08-17 | - | - |
LC AMENDMENT | 2014-10-09 | - | - |
LC AMENDMENT | 2013-06-26 | - | - |
LC AMENDMENT | 2012-11-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000186496 | LAPSED | 2015 016892 CC 23 | MIAMI DADE CO. | 2017-03-27 | 2022-04-04 | $7426.00 | ARIE SUNNY ISLES INC., 262 ATLANTIC AVENUE, SUNNY ISLES BEACH, FLORIDA 33160 |
J16000669527 | LAPSED | 2015 06892 CC 23 | MIAMI DADE CO. | 2016-09-28 | 2021-10-17 | $16,350.00 | ARIE SUNNY ISLES INC., 262 ATLANTIC AVENUE, SUNNY ISLES BEACH, FLORIDA 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
LC Amendment | 2015-08-17 |
ANNUAL REPORT | 2015-04-21 |
LC Amendment | 2014-10-09 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State