Search icon

ILS SHIPPING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RODRIGUEZ SERGIO MANUEL Manager 2036 QUAIL ROOST DR, WESTON, FL, 33327
GAM SERVICES LLC Agent -

Events

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 -

Documents

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