Search icon

AMPE ARRIVED ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: AMPE ARRIVED ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMPE ARRIVED ELECTRIC, 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: 11 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000138328
FEI/EIN Number 47-4815768

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

Address: 12550 Biscayne Blvd. Suite 800 PMB 468 Mia, North Miami, FL, 33181, US
Mail Address: 12550 Biscayne Blvd. Suite 800 PMB 468 Mia, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO ANDRES Authorized Member 12550 Biscayne Blvd. Suite 800 PMB 468 Mia, North Miami, FL, 33181
GONZALEZ & ASSOCIATES III, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 12550 Biscayne Blvd. Suite 800 PMB 468 Miami Fl. 33181-2546, 800, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-05-31 12550 Biscayne Blvd. Suite 800 PMB 468 Miami Fl. 33181-2546, 800, North Miami, FL 33181 -
REINSTATEMENT 2016-11-18 - -
REGISTERED AGENT NAME CHANGED 2016-11-18 GONZALEZ & ASSOCIATES III, P.A. -
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
J23000354340 ACTIVE 2022-CA-011366-O NINTH CIRCUIT CIVIL FOR ORANGE 2023-07-20 2028-08-02 $58186.80 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FL 32751

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-11
LC Amendment 2022-10-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-18
Florida Limited Liability 2015-08-11

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21900.00
Total Face Value Of Loan:
21900.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000.00
Total Face Value Of Loan:
2000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 Jun 2025

Sources: Florida Department of State