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. |
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 |
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 |
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 | - |
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