Search icon

AMERICAN IMMIGRATION GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN IMMIGRATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN IMMIGRATION 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: 03 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: L13000080181
FEI/EIN Number 30-0785989

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

Address: 1298 PARK ST, ATLANTIC BEACH, NY, 11509, US
Mail Address: 1298 PARK ST, ATLANTIC BEACH, NY, 11509, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN IMMIGRATION GROUP, LLC, NEW YORK 4839562 NEW YORK

Key Officers & Management

Name Role
DLF 500 LLC Managing Member
PARACORP INCORPORATED Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1298 PARK ST, ATLANTIC BEACH, NY 11509 -
CHANGE OF MAILING ADDRESS 2024-03-04 1298 PARK ST, ATLANTIC BEACH, NY 11509 -
REGISTERED AGENT NAME CHANGED 2024-03-04 PARACORP INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
REINSTATEMENT 2022-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2018-09-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-02-26
Reg. Agent Resignation 2023-03-20
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-07-27
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-09-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State