Entity Name: | INGELECTRICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INGELECTRICA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2024 (a year ago) |
Document Number: | L10000002800 |
FEI/EIN Number |
27-2922231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4110 Ne 29 av, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 4110 Ne 29 av, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Restrepo Luis G | Sole | 4110 Ne 29 av, FORT LAUDERDALE, FL, 33308 |
Restrepo Luis G | Agent | 4110 Ne 29 av, FORT LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000091144 | WALL STREET FEES | ACTIVE | 2024-07-31 | 2029-12-31 | - | 4110 NE 29TH AVE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-17 | 4110 Ne 29 av, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2022-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-17 | 4110 Ne 29 av, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2022-11-17 | 4110 Ne 29 av, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-17 | Restrepo, Luis G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2015-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-27 |
REINSTATEMENT | 2022-11-17 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-07-01 |
Florida Limited Liability | 2010-01-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State