Search icon

INVILCA TRADE, LLC - Florida Company Profile

Company Details

Entity Name: INVILCA TRADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVILCA TRADE, 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: 21 Nov 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000031675
FEI/EIN Number 470899575

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

Address: 78O NW 42 AVENUE, SUITE 422, MIAMI, FL, 33126
Mail Address: 78O NW 42 AVENUE, SUITE 422, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ & ASSOCIATES, INC. Agent -
DE ACARIGUA, C.A. ARROZ Managing Member 780 NW 42 AVENUE, SUITE 422, MIAMI, FL, 33126
LOS SILITOS, C.A. AGROPECUARIA Managing Member 780 NW 42 AVENUE, SUITE 422, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-06-22 - -
AMENDMENT 2005-02-10 - -
AMENDMENT 2004-12-30 - -
AMENDMENT 2004-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-10 78O NW 42 AVENUE, SUITE 422, MIAMI, FL 33126 -
AMENDMENT 2004-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-10 78O NW 42 AVENUE, SUITE 422, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2004-12-10 78O NW 42 AVENUE, SUITE 422, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2004-12-10 DIAZ & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-07-18
Amendment 2005-06-22
Amendment 2005-02-10
Amendment 2004-12-30
Amendment 2004-12-15
Amendment 2004-12-10
ANNUAL REPORT 2004-11-02
Amendment 2003-10-03
REINSTATEMENT 2003-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State