Search icon

INKAPLACE L.L.C. - Florida Company Profile

Company Details

Entity Name: INKAPLACE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INKAPLACE L.L.C. 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: 16 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000018037
FEI/EIN Number 320191452

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

Address: 5547 N. Military Trail, BOCA RATON, FL, 33496, US
Mail Address: 5547 N. Military Trail, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACCHIAVELLO SOFIA Managing Member 25399 The Old Road, Stevenson Ranch, CA, 91381
Macchiavello Andres Manager 25399 The Old Road, Stevenson Ranch, CA, 91381
CRISP PARK P Agent 4509 14TH ST W, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036469 MAXWELTON GROUP EXPIRED 2012-04-17 2017-12-31 - 10993 RAVEL COURT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 5547 N. Military Trail, # 2411, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2014-01-22 5547 N. Military Trail, # 2411, BOCA RATON, FL 33496 -
LC AMENDMENT 2010-11-24 - -
LC AMENDMENT 2009-08-07 - -
LC AMENDMENT 2009-05-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-04
AC 2011-02-09
ANNUAL REPORT 2011-01-04
LC Amendment 2010-11-24
ANNUAL REPORT 2010-04-15
LC Amendment 2009-08-07
LC Amendment 2009-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State