Entity Name: | E & G USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E & G 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. |
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: | 03 Sep 2008 (17 years ago) |
Date of dissolution: | 24 Mar 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2022 (3 years ago) |
Document Number: | L08000083736 |
FEI/EIN Number |
320260712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10175 COLLINS AVE, BAL HABOUR, FL, 33154, US |
Mail Address: | 10175 COLLINS AVE, BAL HABOUR, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABUGLIA MARTINEZ EDUARDO | Manager | 10175 COLLINS AVE, BAL HABOUR, FL, 33154 |
FERNANDEZ GRANGEL GRACIELA L | Manager | 10175 COLLINS AVE, BAL HARBOUR, FL, 33154 |
FERNANDEZ GRANGEL GRACIELA L | Secretary | 10175 COLLINS AVE, BAL HARBOUR, FL, 33154 |
CORPORATE MAINTENANCE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 10175 COLLINS AVE, PH-E3, BAL HABOUR, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 10175 COLLINS AVE, PH-E3, BAL HABOUR, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-16 | CORPORATE MAINTENANCE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-16 | 1000 BRICKELL AVENUE #400, MIAMI, FLORIDA, FL 33131 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-03-24 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State