Search icon

EVERGREEN TITLE SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: EVERGREEN TITLE SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERGREEN TITLE SERVICES 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.
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: 18 Jun 2012 (13 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: L12000080875
FEI/EIN Number 90-0863044

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

Address: 9495 SW 72 STREET, MIAMI, FL, 33173, US
Mail Address: 9495 SW 72 STREET, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS MILAGROS Managing Member 9495 SW 72 STREET, MIAMI, FL, 33173
CAMPOS MILAGROS Agent 9145 SW 118 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 9495 SW 72 STREET, SUITE B-290, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2014-04-28 9495 SW 72 STREET, SUITE B-290, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000269439 LAPSED 15-8094-CC-23 MIAMI-DADE COUNTY COURT CLERK 2019-04-09 2024-04-22 $2,809.50 ROBERT HALF INTERNATIONAL INC., A DELAWARE CORPORATION, 300 SE 2ND STREET, #600, FT. LAUD., FL 33301

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-25
ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2017-06-14
AMENDED ANNUAL REPORT 2016-10-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-10
Florida Limited Liability 2012-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State