Entity Name: | AMAURY ORTIZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMAURY ORTIZ 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: | 08 May 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Nov 2017 (7 years ago) |
Document Number: | L14000075351 |
FEI/EIN Number |
47-2499166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1899 NE 53RD ST, POMPANO BEACH, FL, 33064, US |
Mail Address: | P.O. BOX 39573, FORT LAUDERDALE, FL, 33339, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ AMAURY | Manager | P.O. BOX 39573, FORT LAUDERDALE, FL, 33339 |
ORTIZ AMAURY | Agent | 1899 NE 53RD ST, POMPANO BEACH, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000034609 | ZITRO VENTURES | ACTIVE | 2018-03-14 | 2028-12-31 | - | P.O. BOX 39573, FORT LAUDERDALE, FL, 33339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 1899 NE 53RD ST, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 1899 NE 53RD ST, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 1899 NE 53RD ST, POMPANO BEACH, FL 33064 | - |
LC NAME CHANGE | 2017-11-09 | AMAURY ORTIZ LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | ORTIZ, AMAURY | - |
REINSTATEMENT | 2016-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-04 |
LC Name Change | 2017-11-09 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State