Search icon

3C ENGINEERING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: 3C ENGINEERING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3C ENGINEERING SERVICES, 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000000715
FEI/EIN Number APPLIED FOR

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

Address: 1110 BRICKELL AVE, 806, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE, 806, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLERATI ALDO Managing Member 1110 BRICKELL AVE STE 800, MIAMI, FL, 33131
CAFFARENA EDUARDO Managing Member 1110 BRICKELL AVE STE 800, MIAMI, FL, 33131
CATTANEO VICTOR Managing Member 1110 BRICKELL AVE STE 800, MIAMI, FL, 33131
MB7 CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1110 BRICKELL AVE, 806, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-27 1110 BRICKELL AVE, 806, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1110 BRICKELL AVE, 806, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-04-28 MB7 CORPORATE SERVICES LLC -
REINSTATEMENT 2013-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-06-13
REINSTATEMENT 2013-06-11
Florida Limited Liability 2011-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State