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. |
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 |
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 |
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 | - |
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 |
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