Search icon

AMEJA DELIVERY & MOVING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AMEJA DELIVERY & MOVING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMEJA DELIVERY & MOVING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L11000081795
FEI/EIN Number 45-2762076

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

Address: Pioneer Park Blvd, TAMPA, FL, 33634, US
Mail Address: Pioneer Park Blvd, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAYBAR ALEJANDRO Managing Member Pioneer Park Blvd, TAMPA, FL, 33634
BARAYBAR MYRIAM Managing Member Pioneer Park Blvd, TAMPA, FL, 33634
BARAYBAR ALEJANDRO Agent Pioneer Park Blvd, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-02 Pioneer Park Blvd, TAMPA, FL 33634 -
REINSTATEMENT 2022-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 Pioneer Park Blvd, TAMPA, FL 33634 -
REINSTATEMENT 2019-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 Pioneer Park Blvd, TAMPA, FL 33634 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000051415 TERMINATED 1000000811079 HILLSBOROU 2019-01-11 2029-01-16 $ 848.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13001474858 TERMINATED 1000000532666 HILLSBOROU 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
REINSTATEMENT 2022-11-17
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-30
REINSTATEMENT 2018-08-02
REINSTATEMENT 2016-09-26
REINSTATEMENT 2015-05-29
Florida Limited Liability 2011-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5480507308 2020-04-30 0455 PPP 5509 Pioneer Park Blvd,, tampa, FL, 33634
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9908.65
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State