Entity Name: | AMERICAN MOBILE ELECTRONIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN MOBILE ELECTRONIX, 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: |
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: | 10 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2023 (2 years ago) |
Document Number: | L18000165976 |
FEI/EIN Number |
85-2111242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 lock rd, Deerfield Beach, FL, 33442, US |
Mail Address: | 127 lock rd, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCEAU Fanos | Manager | 127 lock rd, Deerfield Beach, FL, 33442 |
Marceau Mishu L | Manager | 5123 nw 27th st, Margate, FL, 33063 |
Frere Donaldson P | Manager | 127 lock rd, Deerfield Beach, FL, 33442 |
Marceau Alan | Agent | 127 lock rd, Deerfield Beach, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000079374 | AME TRUCKING | ACTIVE | 2023-07-05 | 2028-12-31 | - | 127 LOCK RD, #1, DEERFIELD BEACH, FL, 33442 |
G20000126569 | IREPAIR TRONICS LLC | ACTIVE | 2020-09-29 | 2025-12-31 | - | 1408 N SR 7, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-20 | 127 lock rd, 1, Deerfield Beach, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-20 | 127 lock rd, 1, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2023-06-20 | 127 lock rd, 1, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-20 | Marceau, Alan | - |
REINSTATEMENT | 2023-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000074500 | ACTIVE | 1000000943754 | BROWARD | 2023-02-10 | 2043-02-22 | $ 3,732.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000434302 | ACTIVE | 1000000899644 | BROWARD | 2021-08-23 | 2041-08-25 | $ 3,006.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
AMENDED ANNUAL REPORT | 2023-07-22 |
REINSTATEMENT | 2023-06-20 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-07-22 |
Florida Limited Liability | 2018-07-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5609758605 | 2021-03-20 | 0455 | PPP | 1408 North State Road 7, Lauderhill, FL, 33313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State