Entity Name: | AMERICAN MANAGEMENT GROUP I, 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: | 21 Oct 2009 (16 years ago) |
Date of dissolution: | 06 Dec 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Dec 2024 (5 months ago) |
Document Number: | M09000004174 |
FEI/EIN Number |
271180018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20001 NE 25th Avenue, Miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
EIL MANAGEMENT, INC | Managing Member |
ALLRIGHT RANCH, INC. | Managing Member |
EIL MANAGEMENT, INC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000089197 | THE PLATINUM GROUP SECURITY & CONCIERGE | EXPIRED | 2015-08-28 | 2020-12-31 | - | 9050 PINES BOULEVARD, SUITE 480, PEMBROKE PINES, FL, 33024 |
G14000095062 | THE ACCOUNTING GROUP | EXPIRED | 2014-09-17 | 2019-12-31 | - | 9050 PINES BOULEVARD, SUITE 480, PEMBROKE PINES, FL, 33024 |
G13000039740 | HORIZON MAINTENANCE & JANITORIAL | EXPIRED | 2013-04-25 | 2018-12-31 | - | 1806 N FLAMINGO ROAD, SUITE 435, PEMBROKE PINES, FL, 33028 |
G13000019188 | TECHNOLOGIES 411 | EXPIRED | 2013-02-24 | 2018-12-31 | - | 1806 NORTH FLAMINGO ROAD, SUITE 435, PEMBROKE PINES, FL, 33028 |
G12000049016 | WESTSIDE MANAGEMENT | EXPIRED | 2012-05-29 | 2017-12-31 | - | 1806 NORTH FLAMINGO ROAD, SUITE 435, PEMBROKE PINES, FL, 33028 |
G12000039999 | COSMOPOLITAN CONCIERGE | EXPIRED | 2012-04-27 | 2017-12-31 | - | 1806 NORTH FLAMINGO ROAD, SUITE 435, PEMBROKE PINES, FL, 33028 |
G10000006660 | PROGRESSIVE MANAGEMENT ASSOCIATES | EXPIRED | 2010-01-21 | 2015-12-31 | - | 21355 E. DIXIE HIGHWAY, SUITE 107, AVENTURA, FL, 33180 |
G09000178364 | PROGRESS MANAGEMENT ASSOCIATES | EXPIRED | 2009-11-24 | 2014-12-31 | - | 21355 E. DIXIE HIGHWAY, SUITE 107, AVENTURA, FL, 33180 |
G09000178380 | ABSOLUTE PROPERTY MANAGEMENT | EXPIRED | 2009-11-24 | 2014-12-31 | - | 21355 E. DIXIE HIGHWAY, SUITE 107, AVENTURA, FL, 33180 |
G09000178375 | DOUBLE CLICK MANAGEMENT | EXPIRED | 2009-11-24 | 2014-12-31 | - | 21355 E. DIXIE HIGHWAY, SUITE 107, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-07 | 20001 NE 25th Avenue, Miami, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-07 | EIL Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-07 | 20001 NE 25th Avenue, Miami, FL 33180 | - |
REINSTATEMENT | 2021-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2009-11-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERNATIONAL VILLAGE ASSOCIATION, INC VS JASON LEVY and AMERICAN MANAGEMENT GROUP I, LLC | 4D2019-0604 | 2019-03-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERNATIONAL VILLAGE ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Christopher M. Trapani |
Name | JASON LEVY |
Role | Respondent |
Status | Active |
Representations | MATTHEW A. TORNINCASA, ASHLEY A. SAWYER, Jonathan S. Robbins, GROVER M. MOSCOWITZ, RUSSELL MARC LANDY |
Name | AMERICAN MANAGEMENT GROUP I, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-03-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm for certiorari jurisdiction. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). This Court has no jurisdiction to review an order denying a motion to transfer a case within divisions of the circuit court. To the extent Petitioner alleges a potential for “repugnant and inconsistent verdicts,” see Friedman v. DeSota Park N. Condo. Ass'n, 678 So. 2d 391, 392–93 (Fla. 4th DCA 1996), the circuit court has not ruled on any motion to consolidate these cases for trial. The motion at issue sought only transfer “without prejudice to consider a subsequent motion to consolidate these cases at a future date for purposes of discovery, trial, or both.”WARNER, MAY and CONNER, JJ., concur. |
Docket Date | 2019-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-03-05 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **SEARCHABLE** |
Docket Date | 2019-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **FEE PAID THROUGH PORTAL** |
On Behalf Of | International Village Association, Inc. |
Docket Date | 2019-03-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **FEE PAID THROUGH PORTAL** |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-06 |
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-10-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State