Search icon

E & A BUILDERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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