Entity Name: | AMOC HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMOC 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. |
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: | 01 Jun 2015 (10 years ago) |
Document Number: | L15000094707 |
FEI/EIN Number |
47-4514695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 10th street, lake park, FL, 33403, US |
Mail Address: | 1251 10th st, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caballero oscar | Manager | 1251 10th street, lake park, FL, 33403 |
Caballero Oscar | Agent | 1251 10th Street, Lake Park, FL, 33403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000120105 | MAGNOLIA SQUARE | ACTIVE | 2021-09-16 | 2026-12-31 | - | 1251 10TH STREET, LAKE PARK, FL, 33403 |
G16000005158 | MAGNOLIA SQUARE | EXPIRED | 2016-01-13 | 2021-12-31 | - | 938 NORTHERN DRIVE, UNIT L, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 1251 10th street, lake park, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-20 | Caballero, Oscar | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-20 | 1251 10th Street, Lake Park, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 1251 10th street, lake park, FL 33403 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State