Search icon

MEGACRIL, LLC - Florida Company Profile

Company Details

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

MEGACRIL, 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: 17 Dec 2009 (15 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L09000119801
FEI/EIN Number 300603228

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

Address: 1500 SW 66 AVE, PEMBROKE PINES, FL, 33023, US
Mail Address: 1500 SW 66 AVE, PEMBROKE PINES, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTALDO LUIZ CARLOS Director 1500 SW 66 AVE, PEMBROKE PINES, FL, 33023
Gastaldo Filho Luiz C Auth 1500 SW 66 AVE, PEMBROKE PINES, FL, 33023
Gastaldo Luiz C Agent 1500 SW 66 AVE, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1500 SW 66 AVE, PEMBROKE PINES, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-03-29 1500 SW 66 AVE, PEMBROKE PINES, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1500 SW 66 AVE, PEMBROKE PINES, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-01-20 Gastaldo, Luiz C -
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State