Search icon

AVILA CARGO, LLC - Florida Company Profile

Company Details

Entity Name: AVILA CARGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVILA CARGO, 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: 01 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000167334
FEI/EIN Number 47-5245499

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

Address: 11241 NE 9TH AVENUE, BISCAYNE PARK, FL, 33161, US
Mail Address: 11241 NE 9TH AVENUE, BISCAYNE PARK, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO SANCHEZ WILMER Authorized Member 11241 NE 9TH AVENUE, BISCAYNE PARK, FL, 33161
MALDONADO SANCHEZ WILMER Agent 11241 NE 9TH AVENUE, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 11241 NE 9TH AVENUE, BISCAYNE PARK, FL 33161 -
REGISTERED AGENT NAME CHANGED 2017-03-23 MALDONADO SANCHEZ, WILMER -
LC AMENDMENT 2017-01-17 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-09 11241 NE 9TH AVENUE, BISCAYNE PARK, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-10-09 11241 NE 9TH AVENUE, BISCAYNE PARK, FL 33161 -
LC AMENDMENT 2015-10-09 - -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23
LC Amendment 2017-01-17
REINSTATEMENT 2016-10-18
LC Amendment 2016-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State