Search icon

AMS GLOBAL SUPPLIERS GROUP LLC - Florida Company Profile

Company Details

Entity Name: AMS GLOBAL SUPPLIERS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMS GLOBAL SUPPLIERS 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.
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: 07 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: L14000176801
FEI/EIN Number 47-2345092

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

Address: 1001 BRICKELL BAY DR., SUITE 2700, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DR., SUITE 2700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO VINDAS JOSE D Manager 1001 BRICKELL BAY DR., SUITE 2700, MIAMI, FL, 33131
AMAYA RAUL Agent 436 Oriole Ave, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 436 Oriole Ave, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-03-24 AMAYA, RAUL -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 1001 BRICKELL BAY DR., SUITE 2700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-02-08 1001 BRICKELL BAY DR., SUITE 2700, MIAMI, FL 33131 -
REINSTATEMENT 2017-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2015-03-02 - -
LC AMENDMENT 2015-01-06 - -
LC AMENDMENT 2014-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-07-12
CORLCDSMEM 2015-03-02
LC Amendment 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State