Search icon

COMBUSCAL LLC - Florida Company Profile

Company Details

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

COMBUSCAL 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: 06 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2013 (11 years ago)
Document Number: L12000140926
FEI/EIN Number 46-1335949

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

Address: 7904 WEST DR APT 905, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7904 WEST DR APT 905, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ SILVIO Auth 7904 WEST DR APT 905, NORTH BAY VILLAGE, FL, 33141
GOMEZ LUCELY Auth 7904 WEST DR APT 905, NORTH BAY VILLAGE, FL, 33141
GUTIERREZ CHACON SILVIO A Auth 7904 WEST DR APT 905, NORTH BAY VILLAGE, FL, 33141
GUTIERREZ GOMEZ SAMANTA A Auth 7904 WEST DR APT 905, NORTH BAY VILLAGE, FL, 33141
GUTIERREZ SILVIO AMBR Agent 7904 WEST DR APT 905, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 7904 WEST DR APT 905, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-02-27 7904 WEST DR APT 905, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 7904 WEST DR APT 905, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2016-09-13 GUTIERREZ, SILVIO, AMBR -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2016-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State