Filing Changes of Amex Manufacturing, LLC

Company Name
Amex Manufacturing, LLC
Company ID
201535510365
Registration Date
2015-12-15
Status
Terminated
Registered Address
217 N Euclid St #b, Fullerton, CA 92832
Document Count
10 documents
About Filing Changes

Track all changes made in the filing documents of Amex Manufacturing, LLC, a company registered in California. This detailed view shows how specific information has changed over time, including what was changed, the original content (Change From) and the updated content (Change To) for each modification filed with the business registry.

Showing 1 - 10 of 10 filings
Date
2019-11-01
Amendment Type
Legacy Comment
Changed From
Legacy number: 19E15057
Changed To
Date
2022-08-29
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2022-08-29
Amendment Type
Principal Address 1
Changed From
2076 PERKINS STREET
Changed To
217 N EUCLID ST
Date
2022-08-29
Amendment Type
Principal Address 2
Changed From
Changed To
#B
Date
2022-08-29
Amendment Type
Principal Postal Code
Changed From
92833
Changed To
92832
Date
2022-08-29
Amendment Type
Annual Report Due Date
Changed From
12/31/2021
Changed To
12/31/2023
Date
2022-08-29
Amendment Type
CRA Changed
Changed From
YONG HAK KIM 2076 PERKINS STREET FULLERTON, CA 92833
Changed To
YONG HAK KIM 217 N EUCLID ST FULLERTON, CA 92832
Date
2022-10-24
Amendment Type
Filing Status
Changed From
Active
Changed To
Terminated
Date
2022-10-24
Amendment Type
Inactive Date
Changed From
None
Changed To
10/24/2022
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.