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. |
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 |
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 |
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 | - |
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