Detail by Officer/Registered Agent Name

Florida Limited Liability Company

AMICORP U.S. DIRECTOR SERVICES LLC

Filing Information
L05000117009 56-2634743 12/07/2005 12/07/2005 FL ACTIVE LC AMENDMENT 09/01/2015 NONE
Principal Address
1001 BRICKELL BAY DRIVE
SUITE 2414
MIAMI, FL 33131

Changed: 07/28/2020
Mailing Address
1001 BRICKELL BAY DRIVE
SUITE 2414
MIAMI, FL 33131

Changed: 07/28/2020
Registered Agent Name & Address AMICORP CORPORATE SERVICES LLC
1001 BRICKELL BAY DRIVE
SUITE 2414
MIAMI, FL 33131

Name Changed: 01/25/2018

Address Changed: 07/28/2020
Authorized Person(s) Detail Name & Address

Title Manager

Byfield Leyshon, Careen A.
Carleton Court, 2nd Floor
High Street
Bridgetown BB11128 BB

Title Manager

Gamus Rodriguez, Carlos J.
1001 BRICKELL BAY DRIVE
SUITE 2414
MIAMI, FL 33131

Title Manager

MCCARTY, JOHN MICHAEL
DORAL CENTRE, SUITE 102
101 W 69TH STREET
SIOUX FALLS, SD 57108

Annual Reports
Report YearFiled Date
2023 01/03/2023
2023 05/04/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
07/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
08/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
06/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
11/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/14/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
11/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
10/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
12/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
09/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
09/01/2015 -- LC Amendment View image in PDF format
03/19/2015 -- LC Amendment View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
06/23/2014 -- LC Amendment View image in PDF format
06/12/2014 -- LC Amendment View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
11/15/2013 -- LC Amendment View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
12/07/2005 -- Florida Limited Liability View image in PDF format