Search icon

AMERICAN IMMIGRATION SERVICES, PLLC - Florida Company Profile

Company Details

Entity Name: AMERICAN IMMIGRATION SERVICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN IMMIGRATION SERVICES, PLLC 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: 25 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: L15000110621
FEI/EIN Number 47-4413936

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

Address: 301 Indigo Drive, Daytona Beach, FL, 32114, US
Mail Address: PO BOX 2536, BUNNELL, FL, 32110, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricci Frank W Manager PO BOX 2536, BUNNELL, FL, 32110
Washofsky Martin E Agent 704 E. Moody Blvd, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 301 Indigo Drive, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 704 E. Moody Blvd, Box 2536, BUNNELL, FL 32110 -
REINSTATEMENT 2020-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-09-24 Washofsky, Martin E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-10-12
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-03-23
REINSTATEMENT 2018-09-24
LC Amendment 2016-11-14
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State