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