Search icon

AMERICAN MOBILE ELECTRONIX, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85012
Loan Approval Amount (current) 85012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313
Project Congressional District FL-20
Number of Employees 5
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85747.99
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State