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. |
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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN TROPICAL SIGNS AND SERVICES, LLC, etc., et al., VS ALEC BLOTNICK, | 3D2017-2535 | 2017-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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