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. |
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 |
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 | - |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7553277301 | 2020-04-30 | 0455 | PPP | 1724 JOHNSON STREET 26, HOLLYWOOD, FL, 33020-3654 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State