Search icon

THE APPLIANCES WHOLESALERS LLC - Florida Company Profile

Company Details

Entity Name: THE APPLIANCES WHOLESALERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE APPLIANCES WHOLESALERS 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 Feb 2012 (13 years ago)
Date of dissolution: 15 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2014 (11 years ago)
Document Number: L12000027884
Address: 13463 NW 19 LN, MIAMI, FL, 33182, US
Mail Address: 13463 NW 19 LN, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ELIESIB Managing Member 11302 NW 50 TH TER, DORAL, FL, 33178
CARDOZO JONATHAN Manager 8290 LAKE DR APT 408, DORAL, FL, 33178
NUNEZ DAVID Agent 6819 NW 84TH AVE, STE. C, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097294 APPLIANCES OUTLET STORE EXPIRED 2013-10-01 2018-12-31 - 13463 NW 19 LN, MIAMI, FL, 33182
G13000054513 VENEZOLANA IMPORT AAA EXPIRED 2013-06-05 2018-12-31 - 13463 NW 19 LN, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 13463 NW 19 LN, SUITE C, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2013-04-16 13463 NW 19 LN, SUITE C, MIAMI, FL 33182 -
LC AMENDMENT 2012-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-30 6819 NW 84TH AVE, STE. C, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001066626 ACTIVE 1000000695913 MIAMI-DADE 2015-09-30 2025-12-04 $ 1,389.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000683967 TERMINATED 1000000681083 MIAMI-DADE 2015-06-08 2035-06-17 $ 7,811.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001786988 LAPSED 1000000553195 MIAMI-DADE 2013-11-18 2023-12-26 $ 425.72 STATE OF FLORIDA0044017
J13001510339 ACTIVE 1000000541636 ESCAMBIA 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-15
AMENDED ANNUAL REPORT 2013-10-23
ANNUAL REPORT 2013-04-16
LC Amendment 2012-08-30
Florida Limited Liability 2012-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State