Search icon

AMERIWINN LLC - Florida Company Profile

Company Details

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

AMERIWINN 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: 15 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000119570
FEI/EIN Number 208443812

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

Address: 7002 N. 56TH STREET, TAMPA, FL, 33617
Mail Address: 7002 N. 56TH STREET, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHGOUB SOAD Managing Member 7002 N. 56TH STREET, TAMPA, FL, 33617
BRINKLEY LINSTER E Agent 111 SECOND AVENUE NE, STE. 900, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08253900249 LIBERTY GAS EXPIRED 2008-09-09 2013-12-31 - 7002 N. 56TH STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-09-10 BRINKLEY, LINSTER EESQ. -
LC AMENDMENT 2008-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-10 111 SECOND AVENUE NE, STE. 900, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-10 7002 N. 56TH STREET, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2008-09-10 7002 N. 56TH STREET, TAMPA, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000216686 ACTIVE 1000000136946 HILLSBOROU 2009-08-26 2030-02-16 $ 10,085.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2008-09-29
LC Amendment 2008-09-10
ANNUAL REPORT 2007-08-03
Florida Limited Liability 2006-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State