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. |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State