Search icon

AMEYAL MEXICAN CULTURAL ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: AMEYAL MEXICAN CULTURAL ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMEYAL MEXICAN CULTURAL ACADEMY 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: 07 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (5 months ago)
Document Number: L19000007995
FEI/EIN Number 83-2922737

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

Address: 837 sw 12th Ave, Miami, FL, 33130, US
Mail Address: 837 sw 12th Ave, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortega Cano Cecilia J Manager 837 sw 12th Ave, Miami, FL, 33130
CANO RAMIREZ YURIDIA Manager 837 SW 12th Ave, MIAMI, FL, 33130
TAXES BY GEORGE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009045 AMEYAL MEXICAN CULTURAL ORGANIZATION EXPIRED 2019-01-17 2024-12-31 - 650 72ND ST STE 1, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 837 sw 12th Ave, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-10-11 837 sw 12th Ave, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 TAXES BY GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7455 COLLINS AVE, SUITE 209, MIAMI BEACH, FL 33141 -

Documents

Name Date
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-01
Florida Limited Liability 2019-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State