Search icon

FM AMALGAMATED, LLC - Florida Company Profile

Company Details

Entity Name: FM AMALGAMATED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FM AMALGAMATED, 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: 14 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: L14000043027
FEI/EIN Number 46-5765506

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

Address: 18 E. 50TH STREET, 3RD FLOOR, NEY YORK, NY, 10022, US
Mail Address: 18 E. 50TH STREET, 3RD FLOOR, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solomon Scott President 18 E 50th Street, New York, NY, 10022
GERSON GARY N Agent 1645 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
AMALGAMATED BUSINESS CORP. Manager 46 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 18 E. 50TH STREET, 3RD FLOOR, NEY YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2023-01-28 18 E. 50TH STREET, 3RD FLOOR, NEY YORK, NY 10022 -
LC AMENDMENT 2014-05-23 - -
REGISTERED AGENT NAME CHANGED 2014-05-23 GERSON, GARY N -
REGISTERED AGENT ADDRESS CHANGED 2014-05-23 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State