Search icon

AMDX LLC - Florida Company Profile

Company Details

Entity Name: AMDX LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2001 (23 years ago)
Date of dissolution: 08 Dec 2008 (16 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: M01000002634
FEI/EIN Number 651150401

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

Address: 3075 N.W. 107TH AVE., MIAMI, FL, 33172
Mail Address: 3075 N.W. 107TH AVE., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DE CESPEDES CARLOS M Manager 3075 N.W. 107TH AVE., MIAMI, FL, 33172
DE CESPEDES JORGE L Managing Member 3075 N.W. 107TH AVE., MIAMI, FL, 33172
GUERRA MARCOS A Manager 3075 NW 107TH AVE., MIAMI, F;, 33172
FERNANDEZ ODELIN SCO 3075 NW 107 AVE., MIAMI, FL, 33172
FERNANDEZ ODELIN Agent 3075 N.W. 107TH AVE., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2008-12-08 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-03-11 FERNANDEZ, ODELIN -
REGISTERED AGENT ADDRESS CHANGED 2003-03-11 3075 N.W. 107TH AVE., MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000981016 LAPSED 1000000189779 DADE 2010-10-05 2020-10-13 $ 1,292.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000981024 ACTIVE 1000000189780 DADE 2010-10-05 2030-10-13 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
LC Withdrawal 2008-12-08
DEBIT MEMO 2008-02-12
Off/Dir Resignation 2007-11-07
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-04-30
Foreign Limited 2001-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State