Search icon

ARDEL SALES GROUP LLC - Florida Company Profile

Company Details

Entity Name: ARDEL SALES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARDEL SALES GROUP 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: 17 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000100869
FEI/EIN Number 30-0836559

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

Address: 8335 SW 72 AVENUE, MIAMI, FL, 33143, US
Mail Address: 8335 SW 72 AVENUE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICHARDO MAXIMO E Chief Executive Officer 8335 SW 72 AVENUE, MIAMI, FL, 33143
RODRIGUEZ LUIS H Chief Operating Officer 1910 Faulkland Road, Wilmington, DE, 19805
PICHARDO ARMAND P Manager 1140 S. ORLANDO AVENUE, MAITLAND, FL, 32751
PICHARDO MAXIMO Agent 8335 SW 72 AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 8335 SW 72 AVENUE, 313-D, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-04-19 PICHARDO, MAXIMO -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 8335 SW 72 AVENUE, 313-D, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-04-19 8335 SW 72 AVENUE, 313-D, MIAMI, FL 33143 -
REINSTATEMENT 2010-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-12
REINSTATEMENT 2010-10-09
ANNUAL REPORT 2009-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State