Search icon

AUTOMATIC DOORS AND GATES LLC - Florida Company Profile

Company Details

Entity Name: AUTOMATIC DOORS AND GATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMATIC DOORS AND GATES 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: 16 Oct 2014 (11 years ago)
Document Number: L14000161327
FEI/EIN Number 61-1748111

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

Mail Address: 2255 Glades Rd Suite 122-A, Boca Raton, FL, 33431, US
Address: 11701 N.W. 102nd Rd., MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIP BUSINESS CONSULTING , LLC Agent -
PEREIRA SOLANGE H Manager 11701 N.W. 102nd Rd., MEDLEY, FL, 33178
Pereira Marcio J Director 11701 N.W. 102nd Rd., MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000002456 PPA AMERICA ACTIVE 2024-01-04 2029-12-31 - 11801 NW 100TH ROAD STE 11, MEDLEY, FL, 33178
G14000118253 PPA AMERICA EXPIRED 2014-11-25 2019-12-31 - 245 SE 1ST ST STE 225, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 11701 N.W. 102nd Rd., SUITE 12, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-21 11701 N.W. 102nd Rd., SUITE 12, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 2255 Glades Rd Suite 122-A, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-05-12 VIP BUSINESS CONSULTING LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State