Search icon

AMI 50 LLC - Florida Company Profile

Company Details

Entity Name: AMI 50 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMI 50 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: 05 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L12000152130
FEI/EIN Number 46-1555957

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

Address: 1408 W 23 St, Panama City, FL, 32405, US
Mail Address: 700 W 23RD STREET, 30 D, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamid Ali Manager 2915 W 30th Court, Panama City, FL, 32405
Ali Hamid Agent 2915 30th CT West, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043521 AMI 49 FOOD MART EXPIRED 2015-04-30 2020-12-31 - 700 W 23RD STREET, STE 29D, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-16 Ali, Hamid -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 1408 W 23 St, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-06-01 1408 W 23 St, Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 2915 30th CT West, PANAMA CITY, FL 32405 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-07-06
REINSTATEMENT 2016-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State