Search icon

CAPITALESDERIESGO.COM, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAPITALESDERIESGO.COM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITALESDERIESGO.COM, L.L.C. 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: 25 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L00000008854
FEI/EIN Number 651027452

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

Address: 6021 SW 64th Ave, South Miami, FL, 33143, US
Mail Address: 6021 SW 64th Ave, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORIGIAN FERNANDO Manager 6021 SW 64th Ave, South Miami, FL, 33143
HORIGIAN FERNANDO J Agent 6021 SW 64th Ave, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-11 HORIGIAN, FERNANDO JOSE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 6021 SW 64th Ave, South Miami, FL 33143 -
REINSTATEMENT 2018-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 6021 SW 64th Ave, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-04-09 6021 SW 64th Ave, South Miami, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-02-14 - -

Documents

Name Date
REINSTATEMENT 2019-10-14
AMENDED ANNUAL REPORT 2018-09-11
REINSTATEMENT 2018-04-09
AMENDED ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2014-01-10
LC Amendment 2013-02-14
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State