Search icon

2620 CO., LLC - Florida Company Profile

Company Details

Entity Name: 2620 CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2620 CO., 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: 28 Mar 2001 (24 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L01000004737
FEI/EIN Number 651106540

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

Address: 16820 NW 81 Avenue, Miami Lakes, FL, 33016, US
Mail Address: 16820 NW 81 Avenue, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGOLLA RAFAEL A Manager 16820 NW 81 Avenue, Miami Lakes, FL, 33016
BERGOLLA LUIS Manager 2401 S. Ocean Drive, Hollywood, FL, 33019
BERGOLLA ELSA Manager 16820 NW 81 Avenue, Miami Lakes, FL, 33016
BERGOLLA RAFAEL A Agent 16820 NW 81 Avenue, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 16820 NW 81 Avenue, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-02-08 16820 NW 81 Avenue, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 16820 NW 81 Avenue, Miami Lakes, FL 33016 -
LC AMENDMENT 2013-10-17 - -
REGISTERED AGENT NAME CHANGED 2012-04-04 BERGOLLA, RAFAEL A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-14
LC Amendment 2013-10-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State