Search icon

ESQIBA LLC - Florida Company Profile

Company Details

Entity Name: ESQIBA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESQIBA 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: 25 Sep 2003 (22 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L03000036617
FEI/EIN Number 371509622

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

Address: 801 BRICKELL KEY BLVD., MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL KEY BLVD., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTIEL JOSE Manager 175 SW 7th Street # 2310, MIAMI, FL, 33130
ESCANDON JAIME M Agent 801 BRICKELL KEY BLVD., MIAMI, FL, 33131
ESCANDON JAIME Manager 801 BRICKELL KEY BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 801 BRICKELL KEY BLVD., 907, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 801 BRICKELL KEY BLVD., 907, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-01-29 801 BRICKELL KEY BLVD., 907, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-01-29 ESCANDON, JAIME MGR -
REINSTATEMENT 2005-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2004-03-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State