Search icon

FLOMEX CONSTRUCTION LLC - Florida Company Profile

Company Details

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

FLOMEX CONSTRUCTION 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: 02 Mar 2005 (20 years ago)
Date of dissolution: 21 Jan 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Jan 2023 (2 years ago)
Document Number: L05000021165
FEI/EIN Number 202420528

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

Address: 1435 KATHLEEN AVE, CANTONMENT, FL, 32533, US
Mail Address: 1435 KATHLEEN AVE, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO ADALBERTO Manager 2467 PORTOBELLA PLACE, CANTONMENT, FL, 32533
RUBIO NAYELI M Authorized Member 1435 KATHLEEN AVE, CANTONMENT, FL, 32533
ADALBERTO RUBIO Agent 2467 PORTABELL PLACE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-04 1435 KATHLEEN AVE, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2015-06-04 1435 KATHLEEN AVE, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2015-04-10 ADALBERTO RUBIO -
REINSTATEMENT 2015-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000524409 TERMINATED 1000000903999 ESCAMBIA 2021-10-07 2031-10-13 $ 658.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
REINSTATEMENT 2020-11-19
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2016-04-06
LC Amendment 2015-06-04
REINSTATEMENT 2015-04-10
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-04-12
LC Amendment 2008-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State