Search icon

ILEANA AMADOR, LLC - Florida Company Profile

Company Details

Entity Name: ILEANA AMADOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILEANA AMADOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (14 years ago)
Document Number: L07000063705
FEI/EIN Number 320227103

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

Address: 8424 NW 141 Lane #4302, Miami Lakes, FL, 33016, US
Mail Address: 8424 NW 141 Lane, #4302, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON ILEANA Manager 8424 NW 141 Lane, Miami Lakes, FL, 33016
AMADOR CHRISTOPHER R Manager 8424 NW 141 LANE, #4302, MIAMI LAKES, FL, 33016
GIBSON ILEANA Agent 8424 NW 141 Lane, #4302, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 8424 NW 141 Lane #4302, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-03-05 8424 NW 141 Lane #4302, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 8424 NW 141 Lane, #4302, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-04-02 GIBSON, ILEANA -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CONVERSION 2007-06-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000015003. CONVERSION NUMBER 900000066439

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State