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. |
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 |
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 |
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 | - | - |
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