Search icon

AMAZING SOUND ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: AMAZING SOUND ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAZING SOUND ENTERTAINMENT, 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 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000175518
FEI/EIN Number 81-3955123

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

Address: 13920 Lake Placid Court, Miami Lakes, FL, 33014, US
Mail Address: 13920 Lake Placid Court, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERNA Hector Chief Executive Officer 13920 Lake Placid Court, Miami Lakes, FL, 33014
SERNA HECTOR Manager 242 WEST 42 STREET, HIALEAH, FL, 33012
SERNA DAVID Manager 242 WEST 42 STREET, HIALEAH, FL, 33012
SERNA DAVID Agent 242 WEST 42 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 13920 Lake Placid Court, Apt B12, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-04-21 13920 Lake Placid Court, Apt B12, Miami Lakes, FL 33014 -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 SERNA, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-09
Florida Limited Liability 2016-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State