Entity Name: | AMTURF LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Aug 2020 (4 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Apr 2023 (2 years ago) |
Document Number: | L20000267796 |
FEI/EIN Number | 86-3248868 |
Address: | 13375 S.W. 127th Ave., Miami, FL, 33186, US |
Mail Address: | 13375 S.W. 127th Ave., Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE STEVEN M | Agent | 1000 BRICKELL AVENUE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Amaro Joel | Manager | 13375 S.W. 127th Ave., Miami, FL, 33186 |
Gonzalez Andres | Manager | 13375 S.W. 127th Ave., Miami, FL, 33186 |
AMARO EDWARD J | Manager | 13375 SW 127 AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2023-04-13 | AMTURF LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 13375 S.W. 127th Ave., Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 13375 S.W. 127th Ave., Miami, FL 33186 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
LC Amendment and Name Change | 2023-04-13 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-04-14 |
Florida Limited Liability | 2020-08-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State