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. |
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 |
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 |
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 | - | - |
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