Search icon

AMG GLOBAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: AMG GLOBAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMG GLOBAL SOLUTIONS 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: 05 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (4 months ago)
Document Number: L20000121659
FEI/EIN Number 85-0994754

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

Address: 1415 W OAK ST, 422352, KISSIMMEE, FL, 34742, US
Mail Address: 1415 W OAK ST, 422352, KISSIMMEE, FL, 34742, US
ZIP code: 34742
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANDRES Authorized Member 1415 W OAK ST, KISSIMMEE, FL, 34742
GONZALEZ ANDRES Agent 1415 W OAK ST, KISSIMMEE, FL, 34742

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114632 BOCAO LATIN CUISINE ACTIVE 2021-09-06 2026-12-31 - 8700 EAST COLONIAL DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 1415 W OAK ST, 422352, KISSIMMEE, FL 34742 -
REINSTATEMENT 2023-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 1415 W OAK ST, 422352, KISSIMMEE, FL 34742 -
CHANGE OF MAILING ADDRESS 2023-09-25 1415 W OAK ST, 422352, KISSIMMEE, FL 34742 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 GONZALEZ, ANDRES -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000606830 ACTIVE 1000000969075 ORANGE 2023-11-22 2043-12-13 $ 3,221.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000209569 ACTIVE 1000000949979 ORANGE 2023-04-18 2043-05-10 $ 3,349.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000096909 ACTIVE 1000000943876 ORANGE 2023-02-22 2033-03-08 $ 938.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000566325 ACTIVE 1000000938705 ORANGE 2022-12-12 2042-12-21 $ 26,491.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-11-21
REINSTATEMENT 2023-09-25
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-07-29
Florida Limited Liability 2020-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State