Search icon

A&M INTERNATIONAL MARKETING & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: A&M INTERNATIONAL MARKETING & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&M INTERNATIONAL MARKETING & CONSULTING, 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: 28 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L17000263562
FEI/EIN Number 82-3840995

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

Address: 2950 cypress creek rd, fort lauuderdal, FL, 30069, US
Mail Address: 480 NW 33 Terrace, Pompano Beach, FL, 33069, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHEY DONALD E President 634 NE 5TH AVE, FT. LAUDERDALE, FL, 33305
ORLANDO TONY Agent 624 NE 8TH AVE, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 480 NW 33 Terrace,, 306, Pompano Beach, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 2950 cypress creek rd, 106, fort lauuderdal, FL 30069 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 624 NE 8TH AVE, 23, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-03-09 2950 cypress creek rd, 106, fort lauuderdal, FL 30069 -
REGISTERED AGENT NAME CHANGED 2018-11-02 ORLANDO, TONY -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2025-01-30
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-11-02
Florida Limited Liability 2017-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State