Search icon

NEW AMSTERDAM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NEW AMSTERDAM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW AMSTERDAM HOLDINGS, 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: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: L15000010038
FEI/EIN Number 81-1131976

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

Address: 23165 Boca Club Colony Cir, Boca Raton, FL, 33433, US
Mail Address: 23165 Boca Club Colony Cir, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEMIAN AMIR Manager 23165 Boca Club Colony Cir, Boca Raton, FL, 33433
SAIER FRANK Agent 1701 NW 80TH BLVD, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 23165 Boca Club Colony Cir, Boca Raton, FL 33433 -
REINSTATEMENT 2016-10-28 - -
CHANGE OF MAILING ADDRESS 2016-10-28 23165 Boca Club Colony Cir, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2016-10-28 SAIER, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-21 1701 NW 80TH BLVD, SUITE 102, GAINESVILLE, FL 32606 -
LC AMENDMENT 2015-12-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State