Search icon

AMAIDALY CARRIERS LLC - Florida Company Profile

Company Details

Entity Name: AMAIDALY CARRIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAIDALY CARRIERS 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: 22 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000070662
FEI/EIN Number 47-3551512

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

Address: 6940 RALSTON PLACE DR, TAMPA, FL, 33614, US
Mail Address: 6940 RALSTON PLACE DR, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON AGUILAR AMADO Manager 6940 RALSTON PLACE DR, TAMPA, FL, 33614
LOPEZ LILLIAM L Manager 8815 ATTERN LN, JACKSONVILLE, FL, 32216
LEON AMADO SR Agent 6940 RALSTON PLACE DR, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 6940 RALSTON PLACE DR, APT 201, TAMPA, FL 33614 -
REINSTATEMENT 2021-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 6940 RALSTON PLACE DR, APT 201, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2021-08-23 6940 RALSTON PLACE DR, APT 201, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-16 LEON, AMADO, SR -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2021-11-04
REINSTATEMENT 2021-08-23
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-16
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State