Search icon

AMRES TRADING, LLC - Florida Company Profile

Company Details

Entity Name: AMRES TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMRES TRADING, 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: 20 Oct 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000098351
FEI/EIN Number 274248485

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

Address: 291 18TH AVE NE, NAPLES, FL, 34120
Mail Address: P.O. BOX 111417, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAIN DALLEMAND Chief Executive Officer P. O. BOX 111417, NAPLES, FL, 34120
DARLEY JOSEPH Chief Operating Officer P. O. BOX 111417, NAPLES, FL, 34120
DARLEY JOSEPH Agent 4734 SW 175 WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-10-18 - -
REGISTERED AGENT NAME CHANGED 2013-10-17 DARLEY, JOSEPH -
REINSTATEMENT 2013-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 291 18TH AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2013-10-17 291 18TH AVE NE, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000780481 LAPSED 1000000241119 BROWARD 2011-11-18 2021-11-30 $ 688.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2013-10-17
REINSTATEMENT 2010-12-14
REINSTATEMENT 2009-10-24
Florida Limited Liability 2008-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State