Entity Name: | ILS SHIPPING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ILS SHIPPING 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: |
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: | 29 Nov 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000149639 |
FEI/EIN Number |
990383827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1820 N CORPORATE LAKES BLVD, SUITE 206, WESTON, FL, 33326, US |
Address: | 1820 N CORPORATE LAKES BLVD., SUITE 206, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ SERGIO MANUEL | Manager | 2036 QUAIL ROOST DR, WESTON, FL, 33327 |
GAM SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2018-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | GAM SERVICES | - |
LC AMENDMENT | 2016-04-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 1820 N Corporate Lakes Blvd # 206, MIAMI, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-26 | 1820 N CORPORATE LAKES BLVD., SUITE 206, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2015-01-26 | 1820 N CORPORATE LAKES BLVD., SUITE 206, WESTON, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
LC Amendment | 2018-02-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
LC Amendment | 2016-04-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State