Search icon

AMERICAN ELECTRONICS LLC - Florida Company Profile

Company Details

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

AMERICAN ELECTRONICS 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: 23 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000125897
FEI/EIN Number NOT APPLICABLE

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

Address: 1961 Lyons Rd, Coconut Creek, FL, 33063, US
Mail Address: 1961 Lyons Rd, Coconut Creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFARO GABRIEL I Chief Executive Officer 1961 Lyons Rd, Coconut Creek, FL, 33063
Alfaro Muriel President 1961 Lyons Rd, Coconut Creek, FL, 33063
Boscarino Arias Silvana Vice President 1961 Lyons Rd, Coconut Creek, FL, 33063
Alfaro Gabriel I Agent 1961 Lyons Rd, Coconut Creek, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-17 1961 Lyons Rd, 11-305, Coconut Creek, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-17 1961 Lyons Rd, 11-305, Coconut Creek, FL 33063 -
CHANGE OF MAILING ADDRESS 2019-08-17 1961 Lyons Rd, 11-305, Coconut Creek, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-08-17 Alfaro, Gabriel I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-08-17
Florida Limited Liability 2015-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State