Search icon

INSUMOS FERROVIAROS INFERCA, LLC - Florida Company Profile

Company Details

Entity Name: INSUMOS FERROVIAROS INFERCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSUMOS FERROVIAROS INFERCA, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 02 Oct 2019 (6 years ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L05000059493
FEI/EIN Number 203121766

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

Address: 2947 Lake Ridge Lane, WESTON, FL, 33332, US
Mail Address: 2947 Lake Ridge Lane, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Jose Ignacio Agent 2947 Lake Ridge Lane, WESTON, FL, 33332
FERNANDEZ JOSE I Managing Member 2947 LAKE RIDGE LANE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 2947 Lake Ridge Lane, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 2947 Lake Ridge Lane, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2016-02-29 2947 Lake Ridge Lane, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2016-02-29 Fernandez, Jose Ignacio -
LC AMENDMENT 2012-09-04 - -
LC AMENDMENT 2011-06-16 - -
AMENDMENT 2005-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000642290 TERMINATED 1000000763345 BROWARD 2017-11-20 2027-11-22 $ 642.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
CORLCVLDSI 2019-10-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-30
LC Amendment 2012-09-04
CORLCMMRES 2012-09-04
ANNUAL REPORT 2012-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State