Search icon

AMG GROUP 1970, LLC - Florida Company Profile

Company Details

Entity Name: AMG GROUP 1970, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMG GROUP 1970, 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: 23 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000212376
FEI/EIN Number 81-0974979

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

Address: 801 South Olive Ave., West Palm Beach, FL, 33401, US
Mail Address: PO BOX 2846, WEST PALM BEACH, FL, 33402, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUBRAHMANYAM ANAND President 801 South Olive Ave., West Palm Beach, FL, 33401
LAW OFFICES OF PAUL J. BURKHART, PL Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111735 LIGHTHOUSE FINANCING SOLUTIONS EXPIRED 2016-10-13 2021-12-31 - 801 SOUTH OLIVE AVE, SUITE 236, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 801 South Olive Ave., Suite 417, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-02-16 801 South Olive Ave., Suite 417, West Palm Beach, FL 33401 -
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 LAW OFFICES OF PAUL J. BURKHART, PL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-10-11
Florida Limited Liability 2015-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State