Search icon

AMS DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: AMS DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMS DISTRIBUTORS 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: 14 Nov 2016 (8 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: L16000208416
FEI/EIN Number 81-4402434

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

Address: 431 NE 26 CT, POMPANO BEACH, FL, 33064, US
Mail Address: 2300 SW 84th terr, Miramar, FL, 33025, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIMOTHE GUERDA Vice President 811 NE 51 Street, POMPANO BEACH, FL, 33064
CRAAN-THIMOTEE Rachel Manager 2300 SW 84th terr, Miramar, FL, 33025
Thimotee Waldoph Auth 2300 SW 84th terr, Miramar, FL, 33025
Saint-Fleur Guinda President 811 NE 51st ST, Pompano Beach, FL, 33064
SAINT-FLEUR GUINDA Agent 811 NE 51 ST, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 431 NE 26 CT, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2019-05-01 SAINT-FLEUR, GUINDA -
CHANGE OF MAILING ADDRESS 2018-04-30 431 NE 26 CT, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000468843 ACTIVE 1000000788746 BROWARD 2018-06-29 2038-07-05 $ 3,566.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State