Search icon

EXECUTIVE AVENTURA TRADE LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE AVENTURA TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE AVENTURA TRADE 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: 27 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000011578
FEI/EIN Number 274872600

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

Address: 17885 Collins Av, 3302, Sunny Isles, FL, 33160, US
Mail Address: 17885 Collins Av, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTAMIRANO ARTURO Manager 17885 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Altamirano Arturo Agent 17885 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 Altamirano, Arturo -
LC NAME CHANGE 2020-03-20 EXECUTIVE ADVENTURA TRADE LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 17885 COLLINS AVE, 3302, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2019-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 17885 Collins Av, 3302, Sunny Isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-10-30 17885 Collins Av, 3302, Sunny Isles, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF AUTHORITY 2016-06-30 - -
LC AMENDMENT 2016-06-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-16
LC Name Change 2020-03-20
REINSTATEMENT 2019-10-30
CORLCAUTH 2016-06-30
LC Amendment 2016-06-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State