Search icon

USE FOR IVECO C.A, LLC

Company Details

Entity Name: USE FOR IVECO C.A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000017936
FEI/EIN Number 274878993
Address: 7950 northwest 53 st, miami, FL, 33166, US
Mail Address: 7950 northwest 53 st, miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JP GLOBAL BUSINESS SOLUTIONS, INC Agent

Managing Member

Name Role Address
ESIS ANDRES G Managing Member 7950 northwest 53 st, miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027200 AUTOREPUESTOS DIMOCA CA LLC EXPIRED 2013-03-19 2018-12-31 No data 7950 NW 53 ST SUITE 337, MIAMI, FL, 33166
G12000060095 IVECO RICAMBI C.A EXPIRED 2012-06-17 2017-12-31 No data 3555 VICTORIA PINE DR, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-07-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-27 JP GLOBAL BUSINESS SOLUTIONS INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 7325 NW 36TH STREET, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 7950 northwest 53 st, 337, miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2013-04-17 7950 northwest 53 st, 337, miami, FL 33166 No data

Documents

Name Date
REINSTATEMENT 2020-07-20
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-09
Florida Limited Liability 2011-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State