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. |
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 |
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 |
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 | - | - |
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