Search icon

ADONAI CARGO LLC - Florida Company Profile

Company Details

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

ADONAI CARGO 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: 24 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000055645
FEI/EIN Number 272786741

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

Address: 3505 NW 82ND AVE, MIAMI, FL, 33122
Mail Address: 3505 NW 82ND AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREMASCO DANILO R Managing Member 3505 NW 82ND AVE, MIAMI, FL, 33122
CREMASCO DANILO R Agent 3505 NW 82ND AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095441 AZZURRO DISTRIBUTION LLC EXPIRED 2016-09-01 2021-12-31 - 3505 NW 82 AVE, DORAL, FL, 33122
G10000077425 PACIFIC AUTOMOTIVE GROUP LLC. EXPIRED 2010-08-23 2015-12-31 - 3513 NW 82 AVE, DORAL, FL, 33122
G10000077430 PACIFIC MERCHANDISE WHOLESALE LLC. EXPIRED 2010-08-23 2015-12-31 - 3513 NW 82 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 3505 NW 82ND AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2011-04-25 3505 NW 82ND AVE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 3505 NW 82ND AVE, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-05-24

Date of last update: 02 May 2025

Sources: Florida Department of State