Search icon

ANCA INVESTMENTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ANCA INVESTMENTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCA INVESTMENTS GROUP, 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 16 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: L13000052228
FEI/EIN Number 46-2871694

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

Address: 19370 Collins Avenue, Sunny Isles, FL, 33160, US
Mail Address: 19370 Collins Avenue, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMENDOLA ANGEL Manager 19370 Collins Ave., Sunny Isles, FL, 33160
FLOUCH SILVIA I Manager 19370 Collins Avenue, Sunny Isles, FL, 33160
AMENDOLA ARIANA B Manager 19370 Collins Avenue, Sunny Isles, FL, 33160
LIANA MARTINEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2016-06-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000054749. CONVERSION NUMBER 900000162199
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 19370 Collins Avenue, Suite CU7, Sunny Isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-03-02 19370 Collins Avenue, Suite CU7, Sunny Isles, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-03-02 LIANA MARTINEZ, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 11077 Biscayne Blvd., Suite 209, North Miami, FL 33161 -
LC AMENDMENT 2014-05-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
Reg. Agent Resignation 2016-02-16
ANNUAL REPORT 2015-04-23
LC Amendment 2014-05-22
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State