Search icon

AMADVIPAR LLC - Florida Company Profile

Company Details

Entity Name: AMADVIPAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMADVIPAR LLC 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: 13 Jan 2003 (22 years ago)
Date of dissolution: 29 Jan 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: L03000001339
FEI/EIN Number 656410980

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

Address: The Biltmore Hotel Executive Center, 1200 ANASTASIA AVENUE, STE. 210, CORAL GABLES, FL, 33134, US
Mail Address: The Biltmore Hotel Executive Center, 1200 ANASTASIA AVENUE, STE. 210, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZON MARCOS A Managing Member 8375 SW 52 AVE, MIAMI, FL, 33143
STRICKROOT JOHN C Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 The Biltmore Hotel Executive Center, 1200 ANASTASIA AVENUE, STE. 210, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-03-19 The Biltmore Hotel Executive Center, 1200 ANASTASIA AVENUE, STE. 210, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2011-08-05 AMADVIPAR LLC -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-04-13 STRICKROOT, JOHN CESQ. -

Documents

Name Date
LC Voluntary Dissolution 2015-01-29
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-10
LC Name Change 2011-08-05
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State