Search icon

ADN FARM SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: ADN FARM SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADN FARM SUPPLIES 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: 28 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000123325
FEI/EIN Number 611663684

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

Address: 1328 NW 78th Avenue, Doral, FL, 33126, US
Mail Address: 1328 NW 78th Avenue, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA AYALA JOSE N Managing Member 1328 NW 78th Avenue, Doral, FL, 33126
RAMOS RAMOS SUSANA M Managing Member 1328 NW 78th Avenue, Doral, FL, 33126
COLINDRES LUIS E Manager 460 SW 132nd Avenue, Miami, FL, 33184
Colindres Luis E Agent 460 SW 132nd Avenue, Miami, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-25 1328 NW 78th Avenue, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-01-25 1328 NW 78th Avenue, Doral, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-01-25 Colindres, Luis E -
REGISTERED AGENT ADDRESS CHANGED 2014-01-25 460 SW 132nd Avenue, Miami, FL 33184 -
LC AMENDMENT 2011-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001575167 TERMINATED 1000000525115 MIAMI-DADE 2013-10-16 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-27
LC Amendment 2011-12-19
Florida Limited Liability 2011-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State