Search icon

FACTOR DE CAMBIO LLC - Florida Company Profile

Company Details

Entity Name: FACTOR DE CAMBIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FACTOR DE CAMBIO 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000039343
FEI/EIN Number 204708044

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

Address: 6001 Palm Trace Landings Drive, DAVIE, FL, 33314, US
Mail Address: 6001 Palm Trace Landings Drive, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ANGELICA MMS. Director 8600 SW 17 STREET, DAVIE, FL, 33324
HERNANDEZ MIGUEL JMR. Director 8600 SW 17 STREET, DAVIE, FL, 33324
HERNANDEZ JORGE JMR. Director 8600 SW 17 STREET, DAVIE, FL, 33324
JOLIE IDANIA Agent 10120 SW 15 PL., DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6001 Palm Trace Landings Drive, 115, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-05-01 6001 Palm Trace Landings Drive, 115, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2015-04-21 JOLIE, IDANIA -
PENDING REINSTATEMENT 2012-03-28 - -
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-30
ANNUAL REPORT 2013-07-09
REINSTATEMENT 2012-03-27
ANNUAL REPORT 2008-05-24
ANNUAL REPORT 2007-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State