Search icon

ADSHIP.COM, LLC - Florida Company Profile

Company Details

Entity Name: ADSHIP.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M09000000431
FEI/EIN Number 800250431

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

Address: 12550 BISCAYNE BLVD, SUITE 800, MIAMI, FL, 33181, U.
Mail Address: 12550 BISCAYNE BLVD, SUITE 800, MIAMI, FL, 33181, U.
ZIP code: 33181
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BLANCHET PATRICK Treasurer 12550 BISCAYNE BLVD, MIAMI, FL, 33181
P BLANCHETT Agent 290 NW 165TH ST, MIAMI, FL, 33169
BLANCHET PATRICK Managing Member 12550 BISCAYNE BLVD, MIAMI, FL, 33181
BLANCHET PATRICK President 12550 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-10-22 12550 BISCAYNE BLVD, SUITE 800, MIAMI, FL 33181 U. -
PENDING REINSTATEMENT 2014-10-22 - -
REINSTATEMENT 2014-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-22 12550 BISCAYNE BLVD, SUITE 800, MIAMI, FL 33181 U. -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-12 - -
REGISTERED AGENT NAME CHANGED 2012-12-12 P, BLANCHETT -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 290 NW 165TH ST, MZ 100, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001060376 LAPSED 1000000488354 DADE 2013-04-29 2023-06-07 $ 2,883.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2014-10-22
REINSTATEMENT 2012-12-12
CORLCMMRES 2011-12-02
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-08-09
LC Amendment 2009-05-12
Foreign Limited 2009-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State