Search icon

AMERICO MOTOR, LLC.

Company Details

Entity Name: AMERICO MOTOR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L10000070527
FEI/EIN Number 272969278
Address: 9340 FONTAINBLEAU BLVD APT 304, MIAMI, FL, 33172
Mail Address: 9737 NW 41 STREET SUITE 722, DORAL, FL, 33178
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ GERMAN Agent 841 SW 6TH AVENUE, APT. 1, MIAMI, FL, 33130

Managing Member

Name Role Address
PEREZ GERMAN Managing Member 3729 NW 22ND CT. APT 7, MIAMI, FL, 33142
ARRAEZ AMERICO Managing Member 841 SW 6TH AVENUE, APT. 1, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090001 SUMINISTROS Y ACCESORIOS LIBERTY IMPORT EXPIRED 2010-09-30 2015-12-31 No data 841 SW 6TH AVE. APT. 1, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-18 9340 FONTAINBLEAU BLVD APT 304, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2010-10-18 9340 FONTAINBLEAU BLVD APT 304, MIAMI, FL 33172 No data
LC AMENDMENT 2010-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 841 SW 6TH AVENUE, APT. 1, MIAMI, FL 33130 No data
LC ARTICLE OF CORRECTION 2010-07-13 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
LC Amendment 2010-10-04
LC Article of Correction 2010-07-13
Florida Limited Liability 2010-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State