Search icon

AMIGOS INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: AMIGOS INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMIGOS INVESTMENT GROUP 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: 18 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: L13000161255
FEI/EIN Number 46-4104406

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

Address: 4299 NW 36 ST, MIAMI SPRINGS, FL, 33166, US
Mail Address: 495 Brickell ave, Miami, FL, 33131, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTAGNE VICTOR Managing Member 495 BRICKELL AVE., MIAMI, FL, 33131
DOS SANTOS ZAIRA Auth 495 BRICKELL AVE, MIAMI, FL, 33131
MONTAGNE VICTOR Agent 495 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097748 IMPERIUM GLOBAL SUPPLY ACTIVE 2022-08-18 2027-12-31 - 4299 NW 36 STREET SUITE 1, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-30 - -
CHANGE OF MAILING ADDRESS 2023-10-30 4299 NW 36 ST, SUITE 1, MIAMI SPRINGS, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 MONTAGNE, VICTOR -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 4299 NW 36 ST, SUITE 1, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State