Search icon

EXITO ENGENHARIA E COMERCIO LTDA, LLC - Florida Company Profile

Company Details

Entity Name: EXITO ENGENHARIA E COMERCIO LTDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXITO ENGENHARIA E COMERCIO LTDA, 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: 29 Jun 2012 (13 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L12000085812
FEI/EIN Number 45-5610784

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

Address: 2474 NW 49th Terrace, Coconut Creek, FL, 33063, US
Mail Address: 2474 NW 49th Terrace, Coconut Creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES DA COSTA ROGERIO C Managing Member 2474 NW 49th Terrace, Coconut Creek, FL, 33063
LOPES DA COSTA ROGERIO C Agent 2474 NW 49th Terrace, Coconut Creek, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 2474 NW 49th Terrace, Coconut Creek, FL 33063 -
REINSTATEMENT 2019-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 2474 NW 49th Terrace, Coconut Creek, FL 33063 -
CHANGE OF MAILING ADDRESS 2019-03-08 2474 NW 49th Terrace, Coconut Creek, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-05 LOPES DA COSTA, ROGERIO C -
REINSTATEMENT 2017-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-03-08
REINSTATEMENT 2017-06-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State