Search icon

AM CORDOVA PARTNERS LLC

Company Details

Entity Name: AM CORDOVA PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2015 (10 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L15000065511
FEI/EIN Number 47-3734221
Address: 5755 NW 84TH AVE, DORAL, FL, 33166-3310, US
Mail Address: 5755 NW 84TH AVE, DORAL, FL, 33166-3310, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AM CORDOVA PARTNERS, LLC 401(K) PLAN 2023 473734221 2024-09-30 AM CORDOVA PARTNERS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722513
Sponsor’s telephone number 3054061583
Plan sponsor’s address 5755 NW 84TH AVE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing JESUS URDANETA
Valid signature Filed with authorized/valid electronic signature
AM CORDOVA PARTNERS, LLC 401(K) PLAN 2022 473734221 2023-09-26 AM CORDOVA PARTNERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722513
Sponsor’s telephone number 3054061583
Plan sponsor’s address 5755 NW 84TH AVE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing JESUS URDANETA
Valid signature Filed with authorized/valid electronic signature
AM CORDOVA PARTNERS, LLC 401(K) PLAN 2021 473734221 2022-07-07 AM CORDOVA PARTNERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722513
Sponsor’s telephone number 3054061583
Plan sponsor’s address 10305 NW 41 ST STE 201, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing JESUS URDANETA
Valid signature Filed with authorized/valid electronic signature
AM CORDOVA PARTNERS, LLC 401(K) PLAN 2020 473734221 2021-08-25 AM CORDOVA PARTNERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722513
Sponsor’s telephone number 3054061583
Plan sponsor’s address 10305 NW 41 ST STE 201, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing AMANDA FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
AM CORDOVA PARTNERS, LLC 401(K) PLAN 2019 473734221 2020-09-21 AM CORDOVA PARTNERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722513
Sponsor’s telephone number 3054061583
Plan sponsor’s address 10305 NW 41 ST STE 201, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing AMANDA FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
AM CORDOVA PARTNERS, LLC 401(K) PLAN 2018 473734221 2019-07-10 AM CORDOVA PARTNERS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722513
Sponsor’s telephone number 3054061583
Plan sponsor’s address 10305 NW 41 ST STE 201, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing AMANDA FERNANDEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ELBARDI INTERNATIONAL MANAGEMENT LLC Agent

Manager

Name Role Address
AM Partners Holdings L Manager 5755 NW 84TH AVE, DORAL, FL, 331663310

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5755 NW 84TH AVE, DORAL, FL 33166-3310 No data
CHANGE OF MAILING ADDRESS 2021-04-28 5755 NW 84TH AVE, DORAL, FL 33166-3310 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5755 NW 84TH AVE, DORAL, FL 33166-3310 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000411278 TERMINATED 1000000870438 ESCAMBIA 2020-12-11 2040-12-16 $ 10,907.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000672053 TERMINATED 1000000843643 ESCAMBIA 2019-10-07 2039-10-09 $ 3,779.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000028975 TERMINATED 1000000809987 ESCAMBIA 2019-01-04 2039-01-09 $ 17,751.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State