Search icon

AMADEI MUSIC GROUP LLC - Florida Company Profile

Company Details

Entity Name: AMADEI MUSIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMADEI MUSIC GROUP 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: 25 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2022 (2 years ago)
Document Number: L19000113155
FEI/EIN Number 83-4672853

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

Address: 800 SE 4th Ave, ste 711, HALLANDALE BEACH, FL, 33009, US
Mail Address: 800 SE 4th Ave, ste 711, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORBACHOV BRONISLAV Authorized Member 800 SE 4TH AVE, HALLANDALE BEACH, FL, 33009
KOMOV ALEXEY Authorized Member 800 SE 4TH AVE, HALLANDALE BEACH, FL, 33009
BAHRETDINOVA MADINA Manager 800 SE 4TH AVE, HALLANDALE BEACH, FL, 33009
KOROL IURII Authorized Member 800 SE 4TH AVE, HALLANDALE BEACH, FL, 33009
LUPINOS KIRILL Authorized Member 800 SE 4TH AVE, HALLANDALE BEACH, FL, 33009
MIACCOUNTING CO Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 800 SE 4th Ave Suite 711, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 800 SE 4th Ave, ste 711, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-06-19 800 SE 4th Ave, ste 711, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-12-03 MIACCOUNTING CO -
REINSTATEMENT 2022-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-12-03
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
LC Amendment 2019-07-02
Florida Limited Liability 2019-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State