Search icon

ILUSOR LLC - Florida Company Profile

Company Details

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

ILUSOR 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: 27 Feb 2013 (12 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: L13000030466
FEI/EIN Number 421774221

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

Address: 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL, 33027, US
Mail Address: 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGORNO MARGARITA Manager 2475 BRICKELL AVE, MIAMI, FL, 33129
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-05-29 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-05-29 CNC CERTIFIED PUBLIC ACCOUNTANT -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-10-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-16
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-26
LC Amendment 2015-10-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State