Entity Name: | INVERSIONES Y.A.M.R., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000071641 |
FEI/EIN Number | 46-5560778 |
Mail Address: | 8710 NW 111th Ct, Doral, FL, 33178, US |
Address: | 8086 NW 74th St Ave, Medley, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lauricella Miguel | Agent | 2305 Lake Ave, Miami Beach, FL, 33140 |
Name | Role | Address |
---|---|---|
LAURICELLA MIGUEL | Managing Member | 2305 Lake ave, Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 8086 NW 74th St Ave, Medley, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 8086 NW 74th St Ave, Medley, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Lauricella, Miguel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 2305 Lake Ave, Miami Beach, FL 33140 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000265716 | ACTIVE | 2017-022662-CA-01 | 11TH JUD CIR CT MIAMI DADE FLA | 2020-08-03 | 2025-08-03 | $122,113.16 | ZUMA BANK, C/O CARLOS E. SARDI, 225 ALCAZAR AVENUE, CORAL GABLES, FL 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Florida Limited Liability | 2014-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State