Search icon

AMG HOME BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: AMG HOME BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMG HOME BUILDERS, 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: 06 Jan 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: L14000001608
FEI/EIN Number 61-1727836

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

Address: 10213 SW 1st CT, Coral Springs, FL, 33071, US
Mail Address: 10213 SW 1st CT, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO MANUEL M Manager 10213 SW 1st CT, Coral Springs, FL, 33071
GUERRERO YIHAN A Auth 5894 ABBEY RD, TAMARAC, FL, 33321
Guerrero Manuel M Agent 10213 SW 1st CT, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 8880 NW 24th Terrace, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Guerrero, Manuel M -
LC DISSOCIATION MEM 2017-06-23 - -
LC NAME CHANGE 2016-02-29 AMG HOME BUILDERS, LLC -
CHANGE OF MAILING ADDRESS 2016-01-25 10213 SW 1st CT, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 10213 SW 1st CT, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 10213 SW 1st CT, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
CORLCDSMEM 2017-06-23
Reg. Agent Resignation 2017-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State