Search icon

ANGRECA LLC - Florida Company Profile

Company Details

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

ANGRECA 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: 25 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000083471
FEI/EIN Number 80-0829000

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

Address: 7601 East Treasure Drive, North Bay Village, FL, 33141, US
Mail Address: 7601 East Treasure Drive, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMUNDEZ JESUS Managing Member 7601 EAST TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
MAGARINOS GABRIELLA I Agent 1560 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 MAGARINOS, GABRIELLA I -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1560 SAWGRASS CORPORATE PARKWAY, 4TH FLOOR OFC 499, Apt 1523, SUNRISE, FL 33323 -
LC AMENDMENT 2019-11-22 - -
LC AMENDMENT 2019-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 7601 East Treasure Drive, Apt 1523, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-04-24 7601 East Treasure Drive, Apt 1523, North Bay Village, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-26
LC Amendment 2019-11-22
LC Amendment 2019-06-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State