Search icon

FACECALL, LLC - Florida Company Profile

Company Details

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

FACECALL, 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: 01 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000043929
FEI/EIN Number 263183168

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

Address: 15810 SOUTH WEST 60 TERRACE, MIAMI, FL, 33193, US
Mail Address: 15810 SOUTH WEST 60 TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS CARLOS R Managing Member 15810 SOUTH WEST 60 TERRACE, MIAMI, FL, 33193
MERCED MARIA P Managing Member 15810 SOUTH WEST 60 TERRACE, MIAMI, FL, 33193
MARIA PAULINA MERCED Agent 15810 SOUTH WEST 60 TERRACE, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900340 MCM TEL EXPIRED 2009-01-27 2014-12-31 - 3031 S.W 25 TER, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-03-30 MARIA PAULINA MERCED -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 15810 SOUTH WEST 60 TERRACE, MIAMI, FL 33193 -
REINSTATEMENT 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-10-19
Florida Limited Liability 2008-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State