Search icon

AMERICABLE DISTRIBUTORS LLC. - Florida Company Profile

Company Details

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

AMERICABLE DISTRIBUTORS 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: 19 Jan 2006 (19 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: L06000006973
FEI/EIN Number 204156134

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

Address: 3850 FERN FOREST ROAD, HOLLYWOOD, COOPER CITY, FL, 33026, UN
Mail Address: 3850 FERN FOREST ROAD, HOLLYWOOD, COOPER CITY, FL, 33026, UN
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKOWER GABRIEL Manager 3850 FERN FOREST ROAD, COOPER CITY, FL, 33026
RAKOWER DIANA MMM 3850 FERN FOREST ROAD, COOPER CITY, FL, 33026
RAKOWER DIANA Agent 3850 FERN FOREST ROAD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-18 3850 FERN FOREST ROAD, HOLLYWOOD, COOPER CITY, FL 33026 UN -
CHANGE OF MAILING ADDRESS 2012-02-18 3850 FERN FOREST ROAD, HOLLYWOOD, COOPER CITY, FL 33026 UN -
REGISTERED AGENT NAME CHANGED 2012-02-18 RAKOWER, DIANA -
LC NAME CHANGE 2009-12-16 AMERICABLE DISTRIBUTORS LLC. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 3850 FERN FOREST ROAD, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-06-08
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-14
LC Name Change 2009-12-16
ANNUAL REPORT 2009-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State