Search icon

EBICADO, LLC - Florida Company Profile

Company Details

Entity Name: EBICADO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EBICADO, 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: 02 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000136341
FEI/EIN Number 39-2078819

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

Address: 175 SW 7th St,, Ste 1602, Miami, FL 33130
Mail Address: 250 Sunny Isles Blvd, Bldg 3, Apt 1905, Sunny Isles Beach, FL 33160
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERAIGE, HECTOR RUBEN Agent 250 Sunny Isles Blvd, Bldg 3, Apt 1905, Sunny Isles Beach, FL 33160
GERAIGE, HECTOR RUBEN Manager 250 Sunny Isles Blvd, Bldg 3 Apt 1905 Sunny Isles Beach, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 175 SW 7th St,, Ste 1602, Miami, FL 33130 -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 250 Sunny Isles Blvd, Bldg 3, Apt 1905, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-12-06 175 SW 7th St,, Ste 1602, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-12-06 GERAIGE, HECTOR RUBEN -
LC STMNT OF RA/RO CHG 2017-08-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-09
AMENDED ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-12-06
CORLCRACHG 2017-08-01
ANNUAL REPORT 2017-04-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State