Search icon

JAPESCA LTD.CO. - Florida Company Profile

Company Details

Entity Name: JAPESCA LTD.CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAPESCA LTD.CO. 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 21 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2015 (10 years ago)
Document Number: L06000044614
FEI/EIN Number 273279191

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

Address: 575 CRANDON BLVD., # 801, KEY BISCAYNE, FL, 33149, US
Mail Address: 701 Brickell Ave, 13th Floor, Miami, FL, 33131, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARGUES MARIA President 701 Brickell Ave, Miami, FL, 33131
BARGUES MARIA Manager 701 Brickell Ave, Miami, FL, 33131
BARGUES MARIA Vice President 701 Brickell Ave, Miami, FL, 33131
BARGUES MARIA Agent 701 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-21 - -
REGISTERED AGENT NAME CHANGED 2015-08-19 BARGUES, MARIA -
CHANGE OF MAILING ADDRESS 2015-04-17 575 CRANDON BLVD., # 801, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 701 Brickell Ave, 13th Floor, 1350, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 575 CRANDON BLVD., # 801, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-21
AMENDED ANNUAL REPORT 2015-08-19
AMENDED ANNUAL REPORT 2015-07-08
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2010-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State