Search icon

AMAIZE TOWER SHOPS LLC

Company Details

Entity Name: AMAIZE TOWER SHOPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L15000185265
FEI/EIN Number 36-4824584
Mail Address: 1555 Bonaventure Blvd, WESTON, FL, 33326, US
Address: 2258 S. University Dr, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NEATBOOKS LLC Agent

Auth

Name Role Address
Garcia Andres Eloy Auth 2258 S. University Dr, Davie, FL, 33324
Cohen Karen A Auth 2258 S. University Dr, Davie, FL, 33324
STRULOVIC ALBERT Auth 2258 S. University Dr, Davie, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026875 FRANCISCA CHARCOAL CHICKEN & MEATS ACTIVE 2021-02-24 2026-12-31 No data 2258 S UNIVERSITY DR, DAVIE, FL, 33324
G18000098699 AMAIZE LATIN FLAVOURS-AREPAS EXPIRED 2018-09-06 2023-12-31 No data 6700 MAIN STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 2258 S. University Dr, Davie, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-03-22 NEATBOOKS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 5900 NW 97th Ave, Suite C-21, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 2258 S. University Dr, Davie, FL 33324 No data
LC AMENDMENT 2018-05-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-11
LC Amendment 2018-05-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State