Search icon

ADAMILU INVESTMENTS LLC - Florida Company Profile

Company Details

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

ADAMILU 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: 20 Jul 2009 (16 years ago)
Date of dissolution: 01 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L09000069555
FEI/EIN Number 27-0566285

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

Address: 16400 west dixie hwy, Walter Faerman, North Miami, FL, 33160, US
Mail Address: 16400 west dixie hwy, Walter Faerman, North Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINA GIULIANO Manager 16400 west dixie hwy, North Miami, FL, 33160
MINA GIULIANO Agent 16400 west dixie hwy, North Miami, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 16400 west dixie hwy, Walter Faerman, 600512, North Miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-05-19 16400 west dixie hwy, Walter Faerman, 600512, North Miami, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 16400 west dixie hwy, Walter Faerman, 600512, North Miami, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-01-07 MINA, GIULIANO -
LC AMENDMENT 2014-07-21 - -
LC AMENDMENT 2012-10-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-07
LC Amendment 2014-07-21
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State