Search icon

AMPR MARBLES INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: AMPR MARBLES INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMPR MARBLES INVESTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2014 (11 years ago)
Date of dissolution: 24 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L14000163646
FEI/EIN Number 371780058

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

Address: 980 NORTH FEDERAL HIGHWAY SUITE 315, BOCA RATON, FL, 33432, US
Mail Address: 980 NORTH FEDERAL HIGHWAY SUITE 315, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZMA MICHAEL Member 980 NORTH FEDERL HIGHWAY SUITE 315, BOCA RATON, FL, 33432
COTPORATION SERVICE COMPANY Agent 1201 HAYES STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-24 - -
REINSTATEMENT 2015-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2015-11-23 980 NORTH FEDERAL HIGHWAY SUITE 315, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-11-23 COTPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2015-11-23 980 NORTH FEDERAL HIGHWAY SUITE 315, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2015-09-02 - -

Documents

Name Date
LC Voluntary Dissolution 2018-01-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
Reinstatement 2015-11-23
CORLCRACHG 2015-09-02
Florida Limited Liability 2014-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State