Search icon

ELSRICH IMPORT&EXPORTS LLC - Florida Company Profile

Company Details

Entity Name: ELSRICH IMPORT&EXPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELSRICH IMPORT&EXPORTS 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: 23 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000110341
FEI/EIN Number 83-4479099

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

Address: 8346 NW 68th ST, MIAMI, FL, 33166, US
Mail Address: 8346 NW 68th ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elsrich Imports & Exports Agent 8346 NW 68th ST, MIAMI, FL, 33166
APPIAH RICHMOND Chief Executive Officer 2321 Laguna Circle, North MIAMI, FL, 33181
Appiah ELSIE Chief Financial Officer 2321 Laguna Circle, North MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 8346 NW 68th ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-01-20 8346 NW 68th ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 8346 NW 68th ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 Elsrich Imports & Exports -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000047808 (No Image Available) ACTIVE 1000001026562 DADE 2025-01-16 2045-01-22 $ 3,546.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000705200 ACTIVE 1000001018184 DADE 2024-10-31 2044-11-06 $ 28,779.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000705218 ACTIVE 1000001018185 DADE 2024-10-31 2034-11-06 $ 386.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000098343 ACTIVE 1000000945243 DADE 2023-02-27 2043-03-08 $ 15,825.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-01-20
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-28
Florida Limited Liability 2019-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State