Search icon

INGESCA CONSTRUCTION & ENGINEERING, LLC - Florida Company Profile

Company Details

Entity Name: INGESCA CONSTRUCTION & ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGESCA CONSTRUCTION & ENGINEERING, 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: 14 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000036708
FEI/EIN Number 651226078

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

Address: 10776 NW 84 LANE, SUITE #3, DORAL, FL, 33178
Mail Address: 10776 NW 84 LANE, SUITE #3, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUIVIA JOAQUIN A President 10776 NW 84 LANE #3, DORAL, FL, 33178
ACOSTA CHRISTIEN Vice President 10776 NW 84 LANE #3, DORAL, FL, 33178
MORENO OSCAR Manager 10776 NW 84TH LANE #3, DORAL, FL, 33178
ESQUIVIA JOAQUIN A Agent 10776 NW 84TH LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 10776 NW 84 LANE, SUITE #3, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-04-19 10776 NW 84 LANE, SUITE #3, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 10776 NW 84TH LANE, SUITE #3, DORAL, FL 33178 -
LC AMENDMENT 2008-04-10 - -
REGISTERED AGENT NAME CHANGED 2008-02-10 ESQUIVIA, JOAQUIN APRESIDE -

Documents

Name Date
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-13
LC Amendment 2008-04-10
ANNUAL REPORT 2008-02-10
Off/Dir Resignation 2007-07-05
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-12
ANNUAL REPORT 2005-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State