Search icon

INVERSIONES CINCO LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES CINCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES CINCO 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: 21 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000007598
FEI/EIN Number 272819772

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

Address: 15200 PARK ROW DRIVE, #634, HOUSTON, TX, 77084, US
Mail Address: 15200 PARK ROW DRIVE, #634, HOUSTON, TX, 77084, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE RAMIREZ IDA Managing Member 5925 Almeda Rd, Houston, TX, 77004
RAMIREZ NESTOR Managing Member 5925 Almeda Rd, Houston, TX, 77004
RAMIREZ ILEANA Managing Member 5925 Almeda Rd, Houston, TX, 77004
RAMIREZ DIANA Managing Member 5925 Almeda Rd, Houston, TX, 77004
GOMEZ GONZALO Agent 7868 NW 109 PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 7868 NW 109 PATH, Coral Pointe, Apt 13-101, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 15200 PARK ROW DRIVE, #634, HOUSTON, TX 77084 -
CHANGE OF MAILING ADDRESS 2018-06-29 15200 PARK ROW DRIVE, #634, HOUSTON, TX 77084 -
REINSTATEMENT 2017-06-29 - -
REGISTERED AGENT NAME CHANGED 2017-06-29 GOMEZ, GONZALO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2018-06-29
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-06-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-30
Florida Limited Liability 2010-01-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State