Entity Name: | AMTA TECH SOLUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMTA TECH SOLUTION 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: |
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 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Oct 2013 (12 years ago) |
Document Number: | L13000089714 |
FEI/EIN Number |
46-3257666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6650 NW 122ND AVE, Parkland, FL, 33076, US |
Mail Address: | 6650 NW 122ND AVE, Parkland, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tang Minghui | Manager | 6650 NW 122ND AVE, Parkland, FL, 33076 |
Yang Tianrun | Manager | 6650 NW 122ND AVE, Parkland, FL, 33076 |
TANG MINGHUI | Agent | 6650 NW 122ND AVE, Parkland, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000063911 | PERGRAVIS MCC | EXPIRED | 2013-06-25 | 2018-12-31 | - | 10012 N DALE MABRY HWY STE 109, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 6650 NW 122ND AVE, Parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 6650 NW 122ND AVE, Parkland, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 6650 NW 122ND AVE, Parkland, FL 33076 | - |
LC AMENDMENT | 2013-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State