Search icon

AMH 21 LLC - Florida Company Profile

Company Details

Entity Name: AMH 21 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMH 21 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: 20 May 2013 (12 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: L13000073911
FEI/EIN Number 900985005

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

Address: 2100 PONCE DE LEON BLVD., SUITE 720, CORAL GABLES, FL, 33134
Mail Address: 2100 PONCE DE LEON BLVD., SUITE 720, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRATANGELO JAMES Agent 2100 PONCE DE LEON BLVD., SUITE 720, CORAL GABLES, FL, 33134
21 - ASSET MANAGEMENT HOLDING, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-09-30 - -
REGISTERED AGENT NAME CHANGED 2014-09-30 FRATANGELO, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 2100 PONCE DE LEON BLVD., SUITE 720, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-05 2100 PONCE DE LEON BLVD., SUITE 720, CORAL GABLES, FL 33134 -
LC AMENDMENT 2014-08-05 - -
CHANGE OF MAILING ADDRESS 2014-08-05 2100 PONCE DE LEON BLVD., SUITE 720, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
KOFAXCURVE LLC, VS AMH 21, LLC, etc., 3D2016-0106 2016-01-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31142

Parties

Name KOFAXCURVE LLC
Role Appellant
Status Active
Representations Jeffrey H. Papell, ANYA FREEMAN
Name AMH 21 LLC
Role Appellee
Status Active
Representations BECKER & POLIAKOFF, P.A., MELISA MANGANELLI, DANIEL S. MANDEL
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 20, 2016.
Docket Date 2016-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of AMH 21, LLC
Docket Date 2016-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KOFAXCURVE LLC
Docket Date 2016-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMH 21, LLC
Docket Date 2016-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KOFAXCURVE LLC
Docket Date 2016-04-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellant¿s motion for an extension of time to file initial brief is granted to and including May 21, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. ROTHENBERG, SALTER and SCALES, JJ., concur.
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KOFAXCURVE LLC
Docket Date 2016-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KOFAXCURVE LLC
Docket Date 2016-04-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO COMPLY
On Behalf Of AMH 21, LLC
Docket Date 2016-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMH 21, LLC
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KOFAXCURVE LLC
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-09-30
LC Amendment 2014-08-05
Florida Limited Liability 2013-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State