Search icon

CORPORACION INTERCONTINENTAL D.C.R, C A LLC - Florida Company Profile

Company Details

Entity Name: CORPORACION INTERCONTINENTAL D.C.R, C A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORACION INTERCONTINENTAL D.C.R, 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000021801
FEI/EIN Number 46-2026268

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

Address: 7723 LINKS CRESCENT DR, ORLANDO, FL, 32822, US
Mail Address: 7723 LINKS CRESCENT DR, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DANIEL L Chief Executive Officer 7723 LINKS CRESCENT DR, ORLANDO, FL, 32822
LOPEZ CINDY Agent 7723 LINKS CRESCENT DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 7723 LINKS CRESCENT DR, 6210, ORLANDO, FL 32822 -
REINSTATEMENT 2020-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 7723 LINKS CRESCENT DR, 6210, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2020-01-19 7723 LINKS CRESCENT DR, 6210, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 LOPEZ, CINDY -
REINSTATEMENT 2015-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-01-19
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-07-17
REINSTATEMENT 2015-02-20
Florida Limited Liability 2013-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State