Search icon

AMERICAN MOBILE ELECTRONIX, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN MOBILE ELECTRONIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 127 lock rd, Deerfield Beach, FL, 33442, US
Mail Address: 127 lock rd, Deerfield Beach, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marceau Mishu L Manager 5123 nw 27th st, Margate, FL, 33063
Marceau Alan Agent 127 lock rd, Deerfield Beach, FL, 33442
Marceau Alan Mgr 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

USAspending Awards / Financial Assistance

Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-85012.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85012.00
Total Face Value Of Loan:
85012.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$85,012
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,747.99
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $85,012

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State