Search icon

EVENTUS GROUP TECHNOLOGY RESOURCES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EVENTUS GROUP TECHNOLOGY RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVENTUS GROUP TECHNOLOGY RESOURCES, 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: 20 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L06000007194
FEI/EIN Number 743158145

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

Address: 10773 NW 58TH STREET, SUITE 36, DORAL, FL, 33178, US
Mail Address: 10773 NW 58TH STREET, SUITE 36, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EVENTUS GROUP TECHNOLOGY RESOURCES, LLC, NEW YORK 3732462 NEW YORK
Headquarter of EVENTUS GROUP TECHNOLOGY RESOURCES, LLC, CONNECTICUT 0928239 CONNECTICUT

Key Officers & Management

Name Role Address
JIMENEZ CESAR A President 15280 NW 79TH COURT, SUITE 100, MIAMI LAKES, FL, 33016
DAUGHERTY EDGAR W Agent 15280 N.W. 79TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 10773 NW 58TH STREET, SUITE 36, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-05-04 10773 NW 58TH STREET, SUITE 36, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2007-05-01 DAUGHERTY, EDGAR WCEO -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 15280 N.W. 79TH COURT, SUITE 100, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000554308 LAPSED 11-3399-CA-06 CIR. CT. 11TH JUD. MIAMI-DADE 2011-07-15 2016-08-30 $302,595.45 BANK OF AMERICA, N.A., 101 NORTH TRYON ST., CHARLOTTE, NC 28255
J11000386487 LAPSED 1000000219313 DADE 2011-06-10 2021-06-22 $ 5,996.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000830213 LAPSED 10-26640 CA 31 MIAMI-DADE COUNTY 2010-07-27 2015-08-09 $23,866.87 COMPROACT INC., 11490 COMMERCE PARK DRIVE, 130, RESTON, VA 20191

Documents

Name Date
CORLCMMRES 2011-04-01
CORLCMMRES 2010-12-15
LC Amendment 2010-08-09
ANNUAL REPORT 2010-05-04
Address Change 2009-10-08
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-01
Florida Limited Liability 2006-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State