Search icon

FONSECA AGUDELO LLC - Florida Company Profile

Company Details

Entity Name: FONSECA AGUDELO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FONSECA AGUDELO 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: 20 Jun 2012 (13 years ago)
Date of dissolution: 16 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: L12000081847
FEI/EIN Number 45-5537537

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

Address: 7630 NW 25TH ST, MIAMI, FL, 33122, US
Mail Address: 7630 NW 25TH ST, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA MARCO E Managing Member 3152 SW 173RD TERR, MIRAMAR, FL, 33029
AGUDELO LAURA V Managing Member 3152 SW 173RD TERR, MIRAMAR, FL, 33029
FONSECA MARCO Agent 7630 NW 25TH ST, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063396 LEMAR BY LAURA AGUDELO EXPIRED 2012-06-25 2017-12-31 - 3152 SW 173RD TER, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-16 - -
REINSTATEMENT 2016-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 7630 NW 25TH ST, 2B, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 7630 NW 25TH ST, 2B, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-02-10 7630 NW 25TH ST, 2B, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2016-02-10 FONSECA, MARCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-02-10
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-04
Florida Limited Liability 2012-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State