Search icon

2828 INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: 2828 INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2828 INTERNATIONAL, 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: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000053871
FEI/EIN Number 743232693

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

Address: 2732 NE 27 CT, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2732 NE 27 CT, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGANA MARIA E Manager 2732 NE 27 CT, FORT LAUDERDALE, FL, 33306
DEVESA LUISA M Manager 7304 RIPLEY CT, ORLANDO, FL, 32836
EGANA MARIA E Agent 2732 NE 27 CT, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136900201 MALUMALU EXPIRED 2008-05-15 2013-12-31 - PO BOX 2692, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 2732 NE 27 CT, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2011-04-30 2732 NE 27 CT, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2732 NE 27 CT, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2010-05-03 EGANA, MARIA E -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
Reg. Agent Change 2009-11-05
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State