Search icon

INGROAL USA, LLC - Florida Company Profile

Company Details

Entity Name: INGROAL USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGROAL USA, 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: 21 May 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: L07000053395
FEI/EIN Number 753242507

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

Address: 11139 NW 122nd Street, MEDLEY, FL, 33178, US
Mail Address: 7625 RAIL HEAD LANE, HOUSTON, TX, 77086, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RAFAEL Manager 11139 NW 122nd STREET, MEDLEY, FL, 33178
SANCHEZ RAFAEL J Manager 7625 RAIL HEAD LANE, HOUSTON, TX, 77086
BW&T BUSINESS ADVISERS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-06-04 11139 NW 122nd Street, UNIT 6, SUITE 6B, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-04 11139 NW 122nd Street, UNIT 6, SUITE 6B, MEDLEY, FL 33178 -
LC AMENDMENT 2014-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 3600 RED RD, SUITE # 301, MIRAMAR, FL 33025 -
LC AMENDMENT 2010-12-21 - -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-06-04
LC Amendment 2014-03-05
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-29
LC Amendment 2010-12-21
REINSTATEMENT 2010-10-19
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State