Search icon

FLEXCIN MANUFACTURING LLC - Florida Company Profile

Company Details

Entity Name: FLEXCIN MANUFACTURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEXCIN MANUFACTURING 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: 17 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000119313
FEI/EIN Number 273977234

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

Address: 1030 SE 9TH AVE #152605, CAPE CORAL, FL, 33915, US
Mail Address: 1030 SE 9TH AVE #152605, CAPE CORAL, FL, 33915, US
ZIP code: 33915
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSAFY TAMER Managing Member 1030 SE 9TH AVE #152605, CAPE CORAL, FL, 33915
ELSAFY TAMER Agent 2659 NE 9TH AVE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-05-08 1030 SE 9TH AVE #152605, CAPE CORAL, FL 33915 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 1030 SE 9TH AVE #152605, CAPE CORAL, FL 33915 -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 ELSAFY, TAMER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 2659 NE 9TH AVE, CAPE CORAL, FL 33909 -
REINSTATEMENT 2012-01-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-11-20
REINSTATEMENT 2012-01-16
Florida Limited Liability 2010-11-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State