Search icon

AMG TRADE & DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: AMG TRADE & DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMG TRADE & DISTRIBUTION, 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: 13 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000175458
FEI/EIN Number 47-2333328

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

Address: 3181 SW 14TH COURT, POMPANO BEACH, FL, 33069, US
Mail Address: 3181 SW 14TH COURT, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POCKHAI MICHAEL President 3181 SW 14TH COURT, POMPANO BEACH, FL, 33069
POCKHAI TALIA Authorized Member 3181 SW 14TH COURT, POMPANO BEACH, FL, 33069
Bachan Anthony Chief Operating Officer 3181 SW 14TH COURT, POMPANO BEACH, FL, 33069
POCKHAI TALIA Agent 3181 SW 14TH COURT, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 3181 SW 14TH COURT, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-01-26 3181 SW 14TH COURT, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 3181 SW 14TH COURT, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-23
Florida Limited Liability 2014-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State