Search icon

CORPORACION SERVICIOS E INVERSIONES JORGE C. A. LLC - Florida Company Profile

Company Details

Entity Name: CORPORACION SERVICIOS E INVERSIONES JORGE C. A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORACION SERVICIOS E INVERSIONES JORGE C. A. 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: 24 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000135246
FEI/EIN Number 46-1251732

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

Address: 1046 Nw 87th Ave, DORAL, FL, 33172, US
Mail Address: 1046 NW 87TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUCHINO FERSACA JORGE J Managing Member 1046 NW 87TH AVE, DORAL, FL, 33172
PLUCHINO FERSACA JORGE L Managing Member 1046 NW 87TH AVE, DORAL, FL, 33172
Taxes and Accounting Solutions Corp. Agent 9300 NW 25TH ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 1046 Nw 87th Ave, 205, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 9300 NW 25TH ST, 109, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-01-28 1046 Nw 87th Ave, 205, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-01-28 Taxes and Accounting Solutions Corp. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-01-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-07-09
Florida Limited Liability 2012-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State