Search icon

SYMBIOTIK WALLS LLC - Florida Company Profile

Company Details

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

SYMBIOTIK WALLS 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000039552
FEI/EIN Number 46-2283477

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

Address: 1453 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 1453 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UJUETA MARIA C Managing Member 1453 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
OCTAVIO CAMARGO R Managing Member 1453 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
UJUETA MARIA C Agent 1453 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 1453 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2021-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-21 1453 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-12-21 1453 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-12 UJUETA, MARIA C -
REINSTATEMENT 2018-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-12-21
REINSTATEMENT 2018-12-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State