Search icon

SOARES DA COSTA CONTRACTOR, LLC - Florida Company Profile

Company Details

Entity Name: SOARES DA COSTA CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOARES DA COSTA CONTRACTOR, 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 Dec 2008 (16 years ago)
Date of dissolution: 09 Aug 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: L08000109981
FEI/EIN Number 263805161

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

Address: 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126, US
Mail Address: 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES DA COSTA AMERICA, INC. Managing Member -
RODRIGUEZ FERNANDO R Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
MERGER 2018-08-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P04000164738. MERGER NUMBER 300000184563
REGISTERED AGENT NAME CHANGED 2016-04-28 RODRIGUEZ, FERNANDO R -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1001 BRICKELL BAY DRIVE, SUITE 1512, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-10-03 6205 BLUE LAGOON DRIVE, SUITE 310, MIAMI, FL 33126 -
CONVERSION 2008-12-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000017155. CONVERSION NUMBER 900000091699

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-08-19
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
Reg. Agent Change 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State