Search icon

CROWN AMA LLC - Florida Company Profile

Company Details

Entity Name: CROWN AMA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2024 (7 months ago)
Document Number: M18000008253
FEI/EIN Number 822071173

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

Address: 18851 Sheridan Street, Fort Lauderdale, FL, 33332, US
Mail Address: 18851 Sheridan Street, Fort Lauderdale, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ANDRADE TREISI P Manager 18851 Sheridan Street, Fort Lauderdale, FL, 33332
Moreno Jorge A Director 18851 Sheridan Street, Fort Lauderdale, FL, 33332
MCMASTER LUISA F Manager 18651 SW 39TH CT, MIRAMAR, FL, 33029
Andrade Treisi P Agent 7900 NW 167th Ter, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123693 SHERIDAN PALM NURSERY ACTIVE 2023-10-05 2028-12-31 - 18851 SHERIDAN ST, SOUTHWEST RANCHES, FL, 33332
G18000119725 QUALINEN COMERCIAL LUNDRY LLC EXPIRED 2018-11-07 2023-12-31 - 13061 NW 42 AVE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 18851 Sheridan Street, Fort Lauderdale, FL 33332 -
CHANGE OF MAILING ADDRESS 2024-04-19 18851 Sheridan Street, Fort Lauderdale, FL 33332 -
REGISTERED AGENT NAME CHANGED 2024-04-19 Andrade, Treisi P -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 7900 NW 167th Ter, Miami Lakes, FL 33016 -

Documents

Name Date
LC Amendment 2024-08-12
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-12
Foreign Limited 2018-09-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State