Search icon

AMAZING SIGNS & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AMAZING SIGNS & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAZING SIGNS & SERVICES, 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: 20 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L14000163179
FEI/EIN Number 47-2161875

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

Address: 3855 NW 132nd Street, Opa-Locka, FL, 33054, US
Mail Address: 3855 NW 132nd Street, Opa-Locka, FL, 33021, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ANTOLIN Manager 3855 NW 132nd Street, Opa-Locka, FL, 33054
GOMEZ MARIA E Manager 3855 NW 132nd Street, Opa-Locka, FL, 33054
GOMEZ MARIA E Agent 3855 NW 132nd Street, Opa-Locka, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 GOMEZ, MARIA E -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 3855 NW 132nd Street, Opa-Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2015-02-25 3855 NW 132nd Street, Opa-Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 3855 NW 132nd Street, Opa-Locka, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000492454 TERMINATED 1000000789305 DADE 2018-07-06 2038-07-11 $ 6,576.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
AMERICAN TROPICAL SIGNS AND SERVICES, LLC, etc., et al., VS ALEC BLOTNICK, 3D2017-2535 2017-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24076

Parties

Name AMERICAN TROPICAL SIGNS AND SERVICES, LLC
Role Appellant
Status Active
Name SHANE MERRILL FACIO
Role Appellant
Status Active
Name LUCIANA MERRIL-FACIO
Role Appellant
Status Active
Name GUNTHER SCHOPPER
Role Appellant
Status Active
Name MARIA MANUELA TRAVERSO
Role Appellant
Status Active
Name ALEC BLOTNICK
Role Appellee
Status Active
Name ALEX GOMEZ, LLC
Role Appellee
Status Active
Name AMAZING SIGNS & SERVICES, LLC
Role Appellee
Status Active
Representations ERIC BLUESTEIN, Kirk D. DeLeon, Manuel L. Dobrinsky, LALINE CONCEPCION-VELOSO
Name MARIA E. GOMEZ
Role Appellee
Status Active
Name ANTOLIN GOMEZ
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERICAN TROPICAL SIGNS AND SERVICES, LLC
Docket Date 2018-01-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMAZING SIGNS & SERVICES, LLC
Docket Date 2018-02-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-02-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ Appellants’ counsel’s motion to withdraw is granted. Although the individual appellants are permitted to proceed pro se, American Tropical Signs and Services, L.L.C. may only proceed if represented by counsel. Thus, counsel for appellant American Tropical Signs and Services, L.L.C. shall file a notice of appearance within thirty (30) days of this order. Counsel shall also file a notice of appearance as to the individual appellants within thirty (30) days of this order or the individual appellants shall notify this Court that they are proceeding pro se.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/26/18
Docket Date 2018-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN TROPICAL SIGNS AND SERVICES, LLC
Docket Date 2017-12-22
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellants’ motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of AMAZING SIGNS & SERVICES, LLC
Docket Date 2017-12-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of AMERICAN TROPICAL SIGNS AND SERVICES, LLC
Docket Date 2017-12-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of AMERICAN TROPICAL SIGNS AND SERVICES, LLC
Docket Date 2017-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN TROPICAL SIGNS AND SERVICES, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-30
LC Amendment 2017-10-02
AMENDED ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2017-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State