Search icon

ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE LLC - Florida Company Profile

Company Details

Entity Name: ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE 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: 22 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000179652
FEI/EIN Number 30-0887498

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

Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MICHELLE N Agent 150 SE 2ND AVE, MIAMI, FL, 33131
COMPLIANCEAID BSA AML SERVICES LLC Manager -
ST. THOMAS UNIVERSITY, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109283 AMLFC INSTITUTE ACTIVE 2016-10-06 2026-12-31 - 150 SE 2 AVENUE,SUITE 300, MIAMI, FL, 33131
G15000111226 MLFC INSTITUTE EXPIRED 2015-11-02 2020-12-31 - 244 BISCAYNE BLVD, 2103, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-09-23 ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-09-23 150 SE 2ND AVE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-06 150 SE 2ND AVE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-07-06 150 SE 2ND AVE, SUITE 300, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
FAREDA SANDS, VS ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC, 3D2021-1852 2021-09-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8756

Parties

Name FAREDA SANDS
Role Appellant
Status Active
Representations Troy D. Ferguson
Name ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE LLC
Role Appellee
Status Active
Representations LOREN YUDOVICH, Daniel Foodman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-03
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellee/Cross-Appellant's Motion for Clarification of the Court’s May 4, 2022, Opinion with Respect to Cross-Appeal is hereby denied. LINDSEY, MILLER and BOKOR, JJ., concur.
Docket Date 2022-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/CROSS-APPELLEE'S MOTION FOR CLARIFICATION OF MAY 4, 2022 OPINION WITH RESPECT TO CROSS-APPELLANT
On Behalf Of FAREDA SANDS
Docket Date 2022-05-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE/CROSS-APPELLANT'S MOTION FOR CLARIFICATION OF MAY 4, 2022 OPINION WITH RESPECT TO CROSS-APPEAL
On Behalf Of ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC
Docket Date 2022-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee/Cross-Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellant/Cross-Appellee’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-05-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded with instructions.
Docket Date 2022-02-23
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ APPELLEE/CROSS-APPELLANT'SCROSS-REPLY BRIEF
On Behalf Of ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellee/Cross-Appellant’s Motion for an Extension of Time to file the Cross Reply Brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLEE/CROSS-APPELLANT'S MOTION FOREXTENSION OF TIME FOR ITS CROSS-REPLY BRIEF
On Behalf Of ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/CROSS-APPELLEE'S RESPONSE TO APPELLEE/CROSS-APPELLANT'S MOTION FOR EXTENSION OF TIME FOR ITS CROSS-REPLY BRIEF
On Behalf Of FAREDA SANDS
Docket Date 2022-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee/Cross-Appellant’s Motion for Review of Trial Court’s Order Denying Stay Pending Appeal is hereby denied.
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/CROSS-APPELLEE'S RESPONSE TO APPELLEE/CROSS-APPELLANT'S MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY PENDING APPEAL
On Behalf Of FAREDA SANDS
Docket Date 2022-01-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant/Cross-Appellee's is ordered to file a response, within ten (10) days from the date of this Order, to Appellee/Cross-Appellant's Motion for Review of Trial Court's Order Denying Stay Pending Appeal.
Docket Date 2022-01-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLEE/CROSS-APPELLANT'S MOTION FOR REVIEW OFTRIAL COURT'S ORDER DENYING STAY PENDING APPEAL
On Behalf Of ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC
Docket Date 2022-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FAREDA SANDS
Docket Date 2022-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT/CROSS-APPELLEE'S REPLY BRIEF ANDANSWER BRIEF ON CROSS APPEAL
On Behalf Of FAREDA SANDS
Docket Date 2021-12-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellee/Cross-Appellant’s Emergency Motion for a Stay of the Deadline of the Non-Final Order on Appeal and Cross-Appeal is hereby denied, without prejudice to the filling of a motion for review after the trial court enters its ruling. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2021-12-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE/CROSS-APPELLANT'S EMERGENCYMOTION FOR A BRIEF STAY OF THE DEADLINE OFTHE NON-FINAL ORDER ON APPEAL AND CROSS-APPEAL
On Behalf Of ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant/Cross-Appellee Fareda Sands’ Motion for an Extension of Time to file the Reply/Cross-Answer Brief is granted to and including January 6, 2022.
Docket Date 2021-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT/CROSS-APPELLEE FAREDA SAND'S MOTION FOR EXTENSION OF TIME TO FILE REPLY AND ANSWER BRIEFS
On Behalf Of FAREDA SANDS
Docket Date 2021-11-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notices of Confidential Information within Appellee/Cross-Appellant’s Answer Brief/Cross-Initial Brief and the Appendix to the Answer Brief/Cross-Initial Brief are recognized by the Court.
Docket Date 2021-11-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATIONWITHIN APPELLEE/CROSS-APPELLANT'S APPENDIX TOANSWER BRIEF AND INITIAL BRIEF ON CROSS APPEAL
On Behalf Of ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC
Docket Date 2021-11-17
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE/CROSS-APPELLANT'S APPENDIX TOANSWER BRIEF AND INITIAL BRIEF ON CROSS APPEAL
On Behalf Of ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC
Docket Date 2021-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE/CROSS-APPELLANT'SANSWER BRIEF AND INITIAL BRIEF ON CROSS APPEAL
On Behalf Of ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant/Cross-Appellee's "Third and Final Motion forExtension of Time to File Initial Brief" is granted, and the Initial Brief filed onOctober 18, 2021, is deemed filed.Upon consideration, Appellee/Cross-Appellant's Motion toDismiss the Appeal is hereby denied.
Docket Date 2021-10-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT FAREDA SANDS' RESPONSE TO APPELLEE'S MOTION TO DISMISS APPELLANT'S APPEAL
On Behalf Of FAREDA SANDS
Docket Date 2021-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE/CROSS-APPELLANT'S MOTION TODISMISS APPELLANT/CROSS-APPELLEE'S APPEAL
On Behalf Of ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC
Docket Date 2021-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FAREDA SANDS
Docket Date 2021-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAREDA SANDS
Docket Date 2021-10-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FAREDA SANDS
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-2 days to 10/13/2021
Docket Date 2021-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FAREDA SANDS
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 10/11/2021
Docket Date 2021-09-27
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC
Docket Date 2021-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FAREDA SANDS
Docket Date 2021-09-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOTICE OF CROSS-APPEAL OF A NONFINAL ORDER
On Behalf Of ANTI-MONEY LAUNDERING & FINANCIAL CRIMES INSTITUTE, LLC
Docket Date 2021-09-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 27, 2021.
Docket Date 2021-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FAREDA SANDS
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAREDA SANDS
Docket Date 2021-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-18
LC Amendment and Name Change 2016-09-23
ANNUAL REPORT 2016-02-29

Date of last update: 01 May 2025

Sources: Florida Department of State