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. |
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 |
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 |
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 | - | - |
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