Search icon

APRILIS USA LLC - Florida Company Profile

Company Details

Entity Name: APRILIS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APRILIS USA 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: 09 Jun 2016 (9 years ago)
Date of dissolution: 16 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L16000111544
FEI/EIN Number 812880821

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

Address: 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATYUKHIN ANDREY Authorized Member 2780 NE 183 ST APT 611, AVENTURA, FL, 33160
MATYUKHIN ANDREY Agent 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 MATYUKHIN, ANDREY -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-12-01 19201 COLLINS AVE, UNIT 925, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2017-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 19201 COLLINS AVE, UNIT 925, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2017-02-17 - -
LC STMNT OF AUTHORITY 2017-01-23 - -
LC STMNT OF AUTHORITY 2016-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-10-23
LC Amendment 2017-12-01
LC Amendment 2017-02-17
CORLCAUTH 2017-01-23
ANNUAL REPORT 2017-01-13
CORLCAUTH 2016-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State