Entity Name: | LINKTECH GROUP USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LINKTECH GROUP USA 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: | 19 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000041784 |
FEI/EIN Number |
900577690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166, US |
Mail Address: | 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIONDO TIANA | Managing Member | 7950 NW 53RD STREET SUITE 337, MIAMI, FL, 33166 |
VALIM MAYER MENGUE EVANDRO | Managing Member | 7950 NW 53RD STREET SUITE 337, MIAMI, FL, 33166 |
VALIM MAYER MENGUE EVANDRO | Agent | 7950 NW 53RD STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | VALIM MAYER MENGUE, EVANDRO | - |
LC AMENDMENT | 2015-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-17 | 7950 NW 53RD STREET, SUITE 337, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 7950 NW 53RD STREET, SUITE 337, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 7950 NW 53RD STREET, SUITE 337, MIAMI, FL 33166 | - |
LC AMENDMENT | 2010-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-12 |
LC Amendment | 2015-04-13 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State