Entity Name: | AMICON MGMT LEGACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMICON MGMT LEGACY, 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: | 08 Nov 2016 (8 years ago) |
Date of dissolution: | 06 Jun 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jun 2023 (2 years ago) |
Document Number: | L16000205436 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7430 NE 4th Ct., Miami, FL, 33138, US |
Mail Address: | 7430 NE 4th Ct., Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
AJM DEVELOPMENT GROUP, INC. | Manager |
BROOKMAN 2 HOLDING CORP. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 7430 NE 4th Ct., Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 7430 NE 4th Ct., Miami, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-16 | CORPORATE CREATIONS NETWORK INC. | - |
LC STMNT OF RA/RO CHG | 2019-05-16 | - | - |
LC NAME CHANGE | 2018-12-26 | AMICON MGMT LEGACY, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-06-06 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-03 |
CORLCRACHG | 2019-05-16 |
ANNUAL REPORT | 2019-02-21 |
LC Name Change | 2018-12-26 |
ANNUAL REPORT | 2018-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State