Search icon

AMIEC LLC - Florida Company Profile

Company Details

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

AMIEC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000177987
FEI/EIN Number 47-5380770

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

Address: 10901 S US Hwy 441, Belleview, FL, 34420, US
Mail Address: 9121 SE 48th Ct Rd, Ocala, FL, 34480, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENVENUTO MELANIE Authorized Member 9121 SE 48TH CT RD, OCALA, FL, 34480
Benvenuto melanie Agent 9121 SE 48th Ct Rd, Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108533 OFF THE HOOK BAR & GRILL EXPIRED 2015-10-24 2020-12-31 - 18050 SE 102ND TERRACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-07-25 - -
REGISTERED AGENT NAME CHANGED 2018-07-25 Benvenuto, melanie -
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 9121 SE 48th Ct Rd, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 10901 S US Hwy 441, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2016-02-22 10901 S US Hwy 441, Belleview, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
LC Amendment 2018-07-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-22
Florida Limited Liability 2015-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State