Search icon

MEXICO DISTRIBUTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEXICO DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEXICO DISTRIBUTORS, 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: 15 Feb 2008 (17 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: L08000016684
FEI/EIN Number 223976376

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

Address: 14359 Miramar Parkway, Miramar, FL, 33027-4134, US
Mail Address: 14359 Miramar Parkway, Miramar, FL, 33027-4134, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO MANUEL Managing Member 14359 Miramar Parkway, Miramar, FL, 330274134
DEL CASTILLO HECTOR Manager 14359 Miramar Parkway, Miramar, FL, 330274134
CASTILLO ERNESTO Secretary 14359 Miramar Parkway, Miramar, FL, 330274134
del Castillo Hector M Agent 14359 Miramar Parkway, Miramar, FL, 330274134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072150 FRESH BRANDS EXPIRED 2011-07-19 2016-12-31 - 7928 EAST DR # 1501, NORTH BAY VILLAGE, FL, 33141
G11000043657 FRESH INDUSTRIES EXPIRED 2011-05-05 2016-12-31 - 7928 EAST DRIVE APT1501, NORTH BAY VILLAGE, FL, 33141
G08052900007 MEXICAN DIVERTING DISTRIBUTORS EXPIRED 2008-02-21 2013-12-31 - 1030 WEST 23RD STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 14359 Miramar Parkway, 344, Miramar, FL 33027-4134 -
CHANGE OF MAILING ADDRESS 2013-04-26 14359 Miramar Parkway, 344, Miramar, FL 33027-4134 -
REGISTERED AGENT NAME CHANGED 2013-04-26 del Castillo, Hector MGR -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 14359 Miramar Parkway, 344, Miramar, FL 33027-4134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000635044 TERMINATED 1000000621174 DADE 2014-04-30 2034-05-09 $ 3,516.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001498444 TERMINATED 1000000538408 MIAMI-DADE 2013-09-30 2033-10-03 $ 3,493.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-23
ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-02
Florida Limited Liability 2008-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State