Entity Name: | AME FINANCIAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AME FINANCIAL GROUP, 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: | 12 Aug 2014 (11 years ago) |
Document Number: | L14000126153 |
FEI/EIN Number |
32-0447019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326, US |
Address: | 1820 n corporate lakes blvd., weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ & ASSOCIATES III, PA | Agent | 1820 N Corporate Lakes Blvd, Weston, FL, 33326 |
MICROBYTES USA, LLC | Authorized Member | - |
GONZALEZ & ASSOCIATES III CPA | Manager | 1820 N Corporate Lakes Blvd, Weston Fl, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 1820 N CORPORATE LAKES BLVD, SUITE 107, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 1820 N CORPORATE LAKES BLVD, SUITE 107, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 1820 n corporate lakes blvd., suite 107, weston, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 1820 N Corporate Lakes Blvd, Suite 107, Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-23 | 1820 n corporate lakes blvd., suite 107, weston, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State