Entity Name: | AMP COLLECTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMP COLLECTIVE 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: |
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: | 03 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000059084 |
FEI/EIN Number |
81-3593305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 Plover Ave, Miami Springs, FL, 33166, US |
Mail Address: | 7933 NW 158th Terrace, Miami Lakes, FL, 33016, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ JORGE | Authorized Member | 850 Plover Ave, Miami Springs, FL, 33166 |
MARQUEZ Jorge | Agent | 7933 NW 158th Terrace, Miami Lakes, FL, 33016 |
Martinez Alex | Authorized Member | 850 Plover Ave, Miami Springs, FL, 33166 |
CARDOSO MIGUEL O | Authorized Member | 850 Plover Ave, Miami Springs, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 7933 NW 158th Terrace, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 850 Plover Ave, Miami Springs, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 850 Plover Ave, Miami Springs, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | MARQUEZ, Jorge | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC REVOCATION OF DISSOLUTION | 2016-07-25 | - | - |
VOLUNTARY DISSOLUTION | 2016-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-21 |
REINSTATEMENT | 2016-10-24 |
LC Revocation of Dissolution | 2016-07-25 |
VOLUNTARY DISSOLUTION | 2016-06-30 |
Florida Limited Liability | 2015-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State