Search icon

AMD OPTI, LLC. - Florida Company Profile

Company Details

Entity Name: AMD OPTI, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMD OPTI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2017 (8 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 13 Sep 2018 (7 years ago)
Document Number: L17000142538
FEI/EIN Number NOT APPLICABLE

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

Address: 1202 Breakers West Blvd, West Palm Beach, FL, 33411, US
Mail Address: 1202 Breakers West Blvd, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMAN DONALD Manager 1202 Breakers West Blvd, West Palm Beach, FL, 33411
Al-Zoubi Adeeb M Manager 9624 South Cicero Avenue, Oak Lawn, IL, 60453
Morgan Walter L Agent 633 S. Federal Highway, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-19 Morgan, Walter L -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 633 S. Federal Highway, Suite 400A, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1202 Breakers West Blvd, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-03-16 1202 Breakers West Blvd, West Palm Beach, FL 33411 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2018-09-13 AMD OPTI, LLC. -
LC AMENDMENT 2018-08-29 - -
LC AMENDMENT 2018-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-09
LC Amended/Restated Article/NC 2018-09-13
LC Amendment 2018-08-29
LC Amendment 2018-06-18
ANNUAL REPORT 2018-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State