Search icon

AMAZONIA EXPRESS, LLC. - Florida Company Profile

Company Details

Entity Name: AMAZONIA EXPRESS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAZONIA EXPRESS, 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: 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: 24 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: L14000048293
FEI/EIN Number 84-2658373

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

Address: 6800 nw 39th ave, coconut creek, FL, 33073, US
Mail Address: 6800 nw 39th ave, coconut creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERA Rozinaldo Manager 6800 nw 39th ave, coconut creek, FL, 33073
Gera Rozinaldo Agent 6800 nw 39th, coconut creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-28 Gera, Rozinaldo -
LC NAME CHANGE 2019-08-07 AMAZONIA EXPRESS, LLC. -
REINSTATEMENT 2018-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 6800 nw 39th, 322, coconut creek, FL 33073 -
REINSTATEMENT 2016-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 6800 nw 39th ave, 322, coconut creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-02-02 6800 nw 39th ave, 322, coconut creek, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
LC Name Change 2019-08-07
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State