Search icon

AMAPOLA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: AMAPOLA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAPOLA INVESTMENTS, 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: 22 Aug 2007 (18 years ago)
Date of dissolution: 12 Oct 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: L07000086054
FEI/EIN Number APPLIED FOR

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

Address: 355 Alhambra Circle, Suite 900, Coral Gables, FL, 33134, US
Mail Address: 2340 SOUTH DIXIE HWY, MIAMI, FL, 33133, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPELROUTH CONSULTING CORP. Agent -
GURUCEAGA ANTONIO Manager 355 Alhambra Circle, Coral Gables, FL, 33134
DE GURUCEAGA MARIA T Manager 355 Alhambra Circle, Coral Gables, FL, 33134
GURUCEAGA IGNACIO Manager 355 Alhambra Circle, Coral Gables, FL, 33134
GURUCEAGA FRANCISCO Manager 355 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 355 Alhambra Circle, Suite 900, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 355 Alhambra Circle, Suite 900, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-03-07 355 Alhambra Circle, Suite 900, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-02-18 Appelrouth Consulting Corp. -

Documents

Name Date
LC Voluntary Dissolution 2021-10-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State