Search icon

E & G USA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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