Search icon

AMER-PRO COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: AMER-PRO COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMER-PRO COMPANY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000010396
FEI/EIN Number 522326422

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

Address: 8233 NW 66 STREET, MIAMI, FL, 33166, US
Mail Address: 8233 NW 66 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTISTINI JOSE A Managing Member 8447 NW 109 CT, DORAL, FL, 33178
BATTISTINI JOSE A Agent 8447 N.W. 109 COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 BATTISTINI, JOSE A -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-09 8447 N.W. 109 COURT, MIAMI, FL 33166 -
LC AMENDMENT 2008-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 8233 NW 66 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-03-03 8233 NW 66 STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000286650 LAPSED 2016-003096-CA-01 MIAMI DADE CIRCUIT COURT 2017-05-10 2022-05-24 $58,671.51 FIBRE GLASS-EVERCOAT COMPANY, INC., 3600 CORNELL ROAD, CINCINNATI, OHIO, 45242

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-01
AMENDED ANNUAL REPORT 2014-07-01
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State