Entity Name: | AMERICAS BATTERIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAS BATTERIES 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. |
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: | 10 Jun 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L04000043861 |
FEI/EIN Number |
141909737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12307 S.W. 143RD LANE, MIAMI, FL, 33186, US |
Mail Address: | C/O AYLSWORTH LLP 3109 GRAND AVE, NO 222, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSTILLOS VICTORIA | Managing Member | 12307 S.W. 143RD LANE, MIAMI, FL, 33186 |
Aylsworth Lil B | Managing Member | 12307 S.W. 143RD LANE, MIAMI, FL, 33186 |
Bustillos Fernandez Adriana E | Managing Member | 12307 S.W. 143RD LANE, MIAMI, FL, 33186 |
AYLSWORTH & AYLSWORTH LLP | Agent | 3109 GRAND AVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 12307 S.W. 143RD LANE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-14 | 3109 GRAND AVE, NO. 222, MIAMI, FL 33133 | - |
REINSTATEMENT | 2011-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-14 | AYLSWORTH & AYLSWORTH LLP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-12 | 12307 S.W. 143RD LANE, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-06 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-04-28 |
REINSTATEMENT | 2011-04-14 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-07-19 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State