Search icon

A.M.Z ENTERPRISES, LLC

Company Details

Entity Name: A.M.Z ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 2017 (8 years ago)
Last Event: LC STMNT CORR/NC
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: L17000005736
FEI/EIN Number 47-1256099
Address: 10300 SOUTHSIDE BLVD, 1520B, JACKSONVILLE, FL, 32256, US
Mail Address: 152 STONY FORD DR, PONTE VEDRA, FL, 32081, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Ahmed Muhammad Z Agent 152 STONY FORD DR, PONTE VEDRA, FL, 32081

Chief Executive Officer

Name Role Address
AHMED MUHAMMAD Z Chief Executive Officer 152 STONY FORD DR, PONTE VEDRA, FL, 32081

Chief Operating Officer

Name Role Address
Arif Madiha Chief Operating Officer 152 Stony Ford Dr, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029983 KINGSMARK JEWELERS EXPIRED 2018-03-02 2023-12-31 No data PO BOX, JACKSONVILLE, FL, 32235
G18000027507 KINGSMARK GOLD & DIAMOND STORE EXPIRED 2018-02-25 2023-12-31 No data PO BOX 350427, JACKSONVILLE, FL, 32235
G16000003268 MONARCH JEWELERS ACTIVE 2016-01-07 2026-12-31 No data 152 STONY FORD DR, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 10300 SOUTHSIDE BLVD, 1520B, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2020-01-17 10300 SOUTHSIDE BLVD, 1520B, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 152 STONY FORD DR, PONTE VEDRA, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2019-03-21 Ahmed, Muhammad Z No data
LC STMNT CORR/NC 2017-02-16 A.M.Z ENTERPRISES, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-24
CORLCSTCNC 2017-02-16
Florida Limited Liability 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State