Entity Name: | E & A BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E & A BUILDERS, 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: | 10 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000003594 |
FEI/EIN Number |
271280331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14150 SW 129TH STREET BAY# 106, Signature Flight Support - TMB, MIAMI, FL, 33186, US |
Mail Address: | 14150 SW 129TH STREET BAY# 106, Signature Flight Support - TMB, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAZ GISELLE | Manager | 14150 SW 129TH STREET BAY# 106, MIAMI, FL, 33186 |
PAZ GISELLE | Agent | 14150 SW 129 STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 14150 SW 129TH STREET BAY# 106, Signature Flight Support - TMB, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 14150 SW 129TH STREET BAY# 106, Signature Flight Support - TMB, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 14150 SW 129 STREET, Bay# 106, MIAMI, FL 33186 | - |
LC AMENDMENT AND NAME CHANGE | 2010-01-07 | E & A BUILDERS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2010-01-07 | PAZ, GISELLE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-15 |
ADDRESS CHANGE | 2010-06-02 |
ANNUAL REPORT | 2010-01-07 |
LC Amendment and Name Change | 2010-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State