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. |
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 |
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 |
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 | - | - |
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