Search icon

AMAURY ORTIZ LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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