Search icon

AMERICAN EQUIMENT DEALERS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN EQUIMENT DEALERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN EQUIMENT DEALERS 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000011346
FEI/EIN Number 472841029

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

Address: 8050 NW 64 ST BAY 01, MIAMI, FL, 33166, US
Mail Address: 8050 NW 64 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURADO JOSE RSR Manager 4050 SW 146 AVE, MIRAMAR, FL, 33027
JURADO JOSE Authorized Member 8050 NW 64 STREET, MIAMI, FL, 33166
WONG LIBIA Manager 8050 NW 64 STREET, MIAMI, FL, 33166
WONG LIBIA A Agent 8050 NW 64 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035002 AMERICAN EQUIPMENT DEALERS LLC EXPIRED 2016-04-06 2021-12-31 - 8050 NW 64 ST, BAY 01, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 8050 NW 64 ST BAY 01, MIAMI, FL 33166 -
LC AMENDMENT 2015-11-20 - -
CHANGE OF MAILING ADDRESS 2015-11-20 8050 NW 64 ST BAY 01, MIAMI, FL 33166 -
LC AMENDMENT 2015-05-18 - -

Documents

Name Date
ANNUAL REPORT 2016-03-30
LC Amendment 2015-11-20
LC Amendment 2015-05-18
Florida Limited Liability 2015-01-20

Date of last update: 02 Jun 2025

Sources: Florida Department of State