Search icon

AMS CROSSBORDER CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: AMS CROSSBORDER CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMS CROSSBORDER CONSULTING 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: 13 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2021 (4 years ago)
Document Number: L15000064232
FEI/EIN Number 47-3720470

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

Address: 2334 NW 60TH STREET, BOCA RATON, FL, 33496, US
Mail Address: 2334 NW 60TH STREET, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMS CROSSBORDER CONSULTING LLC 401(K) PLAN 2023 473720470 2024-09-02 AMS CROSSBORDER CONSULTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541990
Sponsor’s telephone number 5614308885
Plan sponsor’s address 433 PLAZA REAL STE 275, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AMS CROSSBORDER CONSULTING LLC 401(K) PLAN 2022 473720470 2023-09-10 AMS CROSSBORDER CONSULTING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541990
Sponsor’s telephone number 5614308885
Plan sponsor’s address 433 PLAZA REAL STE 275, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AMS CROSSBORDER CONSULTING LLC 401(K) PLAN 2021 473720470 2022-07-13 AMS CROSSBORDER CONSULTING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 541990
Sponsor’s telephone number 5614308885
Plan sponsor’s address 433 PLAZA REAL STE 275, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GONCALVES ARAUJO MARCELO Authorized Person 2334 NW 60TH STREET, BOCA RATON, FL, 33496
LETTIERE ANA MARIA Manager 2334 NW 60TH STREET, BOCA RATON, FL, 33496
1WAY TAX SERVICES LLC Agent -
AMS CROSSBORDER HOLDING, INC Manager 1701 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 1701 W HILLSBORO BLVD, SUITE 208, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-09-07 1WAY TAX SERVICES LLC -
CHANGE OF MAILING ADDRESS 2022-03-11 2334 NW 60TH STREET, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 2334 NW 60TH STREET, BOCA RATON, FL 33496 -
LC AMENDMENT 2021-09-10 - -
LC STMNT OF RA/RO CHG 2017-10-17 - -
LC AMENDMENT AND NAME CHANGE 2016-07-14 AMS CROSSBORDER CONSULTING LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000203549 ACTIVE 1000000920933 PALM BEACH 2022-04-21 2032-04-27 $ 1,473.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000788495 ACTIVE 1000000847702 PALM BEACH 2019-11-06 2029-12-04 $ 295.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-11
LC Amendment 2021-09-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-07
CORLCRACHG 2017-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State