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