Search icon

DUCTO LIMPIO LLC - Florida Company Profile

Company Details

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

DUCTO LIMPIO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: L12000127868
FEI/EIN Number 46-1137841

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

Mail Address: 2055 NE 202ND ST, MIAMI, FL, 33179, US
Address: 605 S MARKET AVENUE, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIJADA DIEGO I Manager 2055 NE 202ND ST, MIAMI, FL, 33179
QUIJADA PEDRO J Manager 1713 SW 4TH ST, FORT LAUDERDALE, FL, 33312
QUESADA VALDES, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122911 ABH AIR CONDITIONING ACTIVE 2024-10-02 2029-12-31 - 12700 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330
G23000037998 ABH AIR CONDITIONING ACTIVE 2023-03-22 2028-12-31 - 605 S MARKET AVE, FORT PIERCE, FL, 34982
G18000104051 ENVIROCLEAN EXPIRED 2018-09-20 2023-12-31 - 95 MERRICK WAY SUITE 300, CORAL GABLES, FL, 33134
G17000066893 ABH AIR CONDITIONING EXPIRED 2017-06-17 2022-12-31 - 12700 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330
G14000055275 MIAMI PRIME EXPIRED 2014-06-09 2019-12-31 - 440 SAWGRASS CORP. PKWY, SUITE 108, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-21 605 S MARKET AVENUE, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 5757 WATERFORD DISTRICT DRIVE, SUITE 110, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-03-17 QUESADA VALDES, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 850 NW 42ND AVE, SUITE 205, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 605 S MARKET AVENUE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2023-01-25 605 S MARKET AVENUE, FORT PIERCE, FL 34982 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State