Search icon

AMCO INFRASTRUCTURE LLC - Florida Company Profile

Company Details

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

AMCO INFRASTRUCTURE 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: 01 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: L13000138432
FEI/EIN Number 81-3706614

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

Address: 9150 SOUTH DADELAND BLVD., MIAMI, FL, 33156, US
Mail Address: 9150 SOUTH DADELAND BLVD., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBO MARIO Manager 9150 SOUTH DADELAND BLVD., MIAMI, FL, 33156
AGUIRRE ANGELA B Agent 9150 SOUTH DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 9150 SOUTH DADELAND BLVD., SUITE 900, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-10-04 9150 SOUTH DADELAND BLVD., SUITE 900, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-10-04 AGUIRRE, ANGELA B. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 9150 SOUTH DADELAND BLVD., SUITE 900, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State