Detail by Entity Name
Florida Limited Liability Company
AMB CONTRACTORS LLC
Filing Information
L17000232472
82-3574897
11/09/2017
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/2021
NONE
Principal Address
Changed: 01/09/2019
8171 SW 93 COURT
MIAMI, FL 33173
MIAMI, FL 33173
Changed: 01/09/2019
Mailing Address
Changed: 04/08/2018
8171 SW 93 COURT
MIAMI, FL 33173
MIAMI, FL 33173
Changed: 04/08/2018
Registered Agent Name & Address
Benitez, Jorge
Name Changed: 10/02/2020
Address Changed: 04/08/2018
8171 SW 93RD CT
MIAMI, FL 33173
MIAMI, FL 33173
Name Changed: 10/02/2020
Address Changed: 04/08/2018
Authorized Person(s) Detail
Name & Address
Title MGR
BENITEZ, JORGE
Title MGR
BENITEZ, JORGE
Title MGR
BENITEZ, JORGE
Title MGR
BENITEZ, JORGE
Title MGR
BENITEZ, JORGE
Title MGR
BENITEZ, JORGE
Title President
BENITEZ, Arlene
Title MGR
BENITEZ, JORGE
8171 SW 93 COURT
MIAMI, FL 33173--411 UN
MIAMI, FL 33173--411 UN
Title MGR
BENITEZ, JORGE
8171 SW 93RD CT
MIAMI, FL 33173--411 UN
MIAMI, FL 33173--411 UN
Title MGR
BENITEZ, JORGE
8171 SW 93RD CT
MIAMI, FL 33173--411 UN
MIAMI, FL 33173--411 UN
Title MGR
BENITEZ, JORGE
8171 SW 93RD CT
MIAMI, FL 33173--411 UN
MIAMI, FL 33173--411 UN
Title MGR
BENITEZ, JORGE
8171 SW 93RD CT
MIAMI, FL 33173--411 UN
MIAMI, FL 33173--411 UN
Title MGR
BENITEZ, JORGE
8171 SW 93RD CT
MIAMI, FL 33173--411 UN
MIAMI, FL 33173--411 UN
Title President
BENITEZ, Arlene
8171 SW 93 COURT
MIAMI, FL., FL 33173
MIAMI, FL., FL 33173
Annual Reports
Report Year | Filed Date |
2018 | 04/08/2018 |
2019 | 01/09/2019 |
2020 | 10/02/2020 |
Document Images