Search icon

REED EXHIBITIONS LATIN AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: REED EXHIBITIONS LATIN AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REED EXHIBITIONS LATIN AMERICA, 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: 10 Sep 2003 (22 years ago)
Date of dissolution: 19 Apr 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: L03000034267
FEI/EIN Number 562403764

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

Mail Address: 1105 North Market St, Suite 501, Wilmington, DE, 19801, US
Address: 104 CRANDON BOULEVARD, SUITE#323, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED ELSEVIER INC. ATTN Peter Dangoia VP T Managing Member 313 Washington St, NEWTON, MA, 02458
DANGOIA PETER Vice President 313 Washington St, NEWTON, MA, 02458
DANGOIA PETER Treasurer 313 Washington St, NEWTON, MA, 02458
CUEVAS ANDREW E Agent CUEVAS & ORTIZ, P.A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-04-19 - -
CHANGE OF MAILING ADDRESS 2016-03-09 104 CRANDON BOULEVARD, SUITE#323, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 104 CRANDON BOULEVARD, SUITE#323, KEY BISCAYNE, FL 33149 -
AMENDMENT AND NAME CHANGE 2005-05-05 REED EXHIBITIONS LATIN AMERICA, LLC -

Documents

Name Date
LC Voluntary Dissolution 2016-04-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-07-16
ANNUAL REPORT 2009-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State