Search icon

AMCE URU LLC - Florida Company Profile

Company Details

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

AMCE URU 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: 07 Nov 2013 (11 years ago)
Document Number: L13000156590
FEI/EIN Number 46-4059190

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

Mail Address: 990 BISCAYNE BLVD, MIAMI, FL, 33132, US
Address: 16711 COLLINS AVENUE, 802, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDUCIAL JADE, INC. Agent -
AMSELLEM SAMY Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, ., 92120
AMSELLEM EVE Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, ., 92120
AMSELLEM DAN Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, ., 92120
AMSELLEM MICKHAEL Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, ., 92120
AMSELLEM EMMANUEL Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, ., 92120
AMSELLEM GINETTE Managing Member 13 BIS RUE GABRIEL PERI, MONTROUGE, ., 92120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-28 16711 COLLINS AVENUE, 802, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-04-28 FIDUCIAL JADE INC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State