Search icon

AMTA TECH SOLUTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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