Search icon

AMMX LLC - Florida Company Profile

Company Details

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

AMMX 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: 03 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000095319
FEI/EIN Number 36-4766255

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

Address: 2845 NE 9th Street, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2845 NE 9th Street, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURADE ALLY MJR. Manager 2845 NE 9th Street, FORT LAUDERDALE, FL, 33304
MURADE EMILIO C Auth 2845 NE 9th Street, FORT LAUDERDALE, FL, 33304
QUINTAO ANIBAL Agent 3927 N FEDERAL HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-11-02 QUINTAO, ANIBAL -
REINSTATEMENT 2021-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 3927 N FEDERAL HWY, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-09-29 - -
CHANGE OF MAILING ADDRESS 2014-03-07 2845 NE 9th Street, 806, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 2845 NE 9th Street, 806, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-11-12
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
LC Amendment 2014-09-29
ANNUAL REPORT 2014-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State