Entity Name: | INKA-PA L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INKA-PA L.L.C. 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: | 05 Nov 2010 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L10000115461 |
FEI/EIN Number |
273925150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 203 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
Mail Address: | 203 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALDONADO JESUS | President | 203 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
MALDONADO JESUS | Agent | 203 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000023158 | GLASS DOCTOR OF THE SPACE AND TREASURE COAST | EXPIRED | 2013-03-07 | 2018-12-31 | - | 203 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-12-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-05 | 203 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-26 | 203 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2011-05-26 | 203 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001137729 | TERMINATED | 1000000516797 | BREVARD | 2013-06-14 | 2032-06-19 | $ 17,187.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J13000173543 | TERMINATED | 1000000458623 | BREVARD | 2013-01-09 | 2033-01-16 | $ 1,882.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-17 |
REINSTATEMENT | 2012-12-05 |
ANNUAL REPORT | 2011-05-26 |
Florida Limited Liability | 2010-11-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State