Search icon

AMERIDRIVE, LLC.

Company Details

Entity Name: AMERIDRIVE, LLC.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2018 (7 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: M18000004595
FEI/EIN Number 32-0567377
Address: 17098 NW 19th Street, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Financial Officer

Name Role Address
Hernanadez Carlos M Chief Financial Officer PO BOX 15130, Plantation, FL, 33317

Chief Operating Officer

Name Role Address
Perret-Gentil Agustin Chief Operating Officer PO BOX 15130, Plantation, FL, 33317

Director

Name Role Address
Sly Clinton W Director PO BOX 15130, Plantation, FL, 33317

Secretary

Name Role Address
Vazquez Sasha Secretary PO BOX 15130, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 17098 NW 19th Street, Pembroke Pines, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-28 4640 NW 7th St., Miami, FL 33126 No data
LC STMNT OF RA/RO CHG 2022-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-16 INCORP SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000215267 ACTIVE CACE-23-015693 BROWARD CIRCUIT CIVIL COURT 2024-04-10 2029-04-17 $138,411.60 WPT PROPERTIES LP, 777 YAMATO ROAD, SUITE 105, BOCA RATON, FL 33431

Documents

Name Date
WITHDRAWAL 2024-02-19
ANNUAL REPORT 2023-07-28
CORLCRACHG 2022-09-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-29
Foreign Limited 2018-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State