Search icon

AGUILA IMPORT & EXPORT LLC - Florida Company Profile

Company Details

Entity Name: AGUILA IMPORT & EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGUILA IMPORT & EXPORT 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: 28 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000128641
FEI/EIN Number 47-4659546

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

Address: 240 SW 15th RD, MIAMI, FL, 33129, US
Mail Address: 240 SW 15th RD, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO LOPEZ KERRY J Managing Member 240 SW 15th RD, MIAMI, FL, 33129
DE OLIVEIRA RICARDO E Managing Member 240 SW 15th RD, MIAMI, FL, 33129
DELGADO LOPEZ KERRY J Agent 240 SW 15th RD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 240 SW 15th RD, APT 108, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-03-21 240 SW 15th RD, APT 108, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 240 SW 15th RD, APT 108, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2017-04-24 DELGADO LOPEZ, KERRY J -
REINSTATEMENT 2017-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000170835 TERMINATED 1000000815851 SEMINOLE 2019-02-20 2039-03-06 $ 170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000198184 TERMINATED 1000000781633 SEMINOLE 2018-05-07 2038-05-23 $ 407.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-04-24
Florida Limited Liability 2015-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State