Search icon

AMF INDUSTRIAL LLC - Florida Company Profile

Company Details

Entity Name: AMF INDUSTRIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMF INDUSTRIAL 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: 15 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L15000103909
FEI/EIN Number 47-4668972

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

Address: 4612 NW 74 Ave, Miami, FL, 33166, US
Mail Address: 4612 NW 74 Ave, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROCHA ESTRADA CARLOS J Manager 4612 NW 74 Ave, Miami, FL, 33166
AROCHA CARLOS J Agent 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075186 AUTOPARTS SOLUTIONS EXPIRED 2017-07-12 2022-12-31 - 4081 NW 79 AVENUE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-22 - -
REGISTERED AGENT NAME CHANGED 2024-01-22 AROCHA, CARLOS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 4612 NW 74 Ave, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-10 4612 NW 74 Ave, Miami, FL 33166 -
LC AMENDMENT 2015-07-31 - -

Documents

Name Date
REINSTATEMENT 2024-01-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-17
LC Amendment 2015-07-31
Florida Limited Liability 2015-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6261657704 2020-05-01 0455 PPP 4612 NW 74TH AVE, MIAMI, FL, 33166-6447
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65755
Loan Approval Amount (current) 65755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-6447
Project Congressional District FL-26
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66261.22
Forgiveness Paid Date 2021-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State