Search icon

AMBROSIA USA LLC - Florida Company Profile

Company Details

Entity Name: AMBROSIA USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBROSIA USA 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 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000032688
FEI/EIN Number 364807401

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

Address: 2751 Taft St, Hollywood, FL, 33020, US
Mail Address: 2751 Taft St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO DAVID E Manager 2751 Taft St, Hollywood, FL, 33020
PEREIRA RAMIREZ LAURA Manager 2751 Taft St, Hollywood, FL, 33020
Jaramillo David E Agent 2751 Taft St, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085597 ROYAL MAID SERVICE EXPIRED 2015-08-19 2020-12-31 - 3170 NORTH FEDERAL HWY., 103E, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 2751 Taft St, 103, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-03-30 2751 Taft St, 103, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-03-30 Jaramillo, David E -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 2751 Taft St, 103, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-02-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State