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. |
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 |
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 |
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 | - | - |
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