Search icon

ELECTRONICA ESTEJONA, LLC - Florida Company Profile

Company Details

Entity Name: ELECTRONICA ESTEJONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRONICA ESTEJONA, 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: 03 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000066276
FEI/EIN Number 852195992

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

Address: 3390 NW 127 STREET, OPA LOCKA, FL, 33054, US
Mail Address: 1239 OAKWATER DR, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA JUAN JOSE Authorized Member 3390 NW 127 STREET, OPA LOCKA, FL, 33054
GUERRA JUAN JOSE Agent 3390 NW 127 STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-09 3390 NW 127 STREET, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 3390 NW 127 STREET, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-09-09 3390 NW 127 STREET, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2020-09-09 GUERRA, JUAN JOSE -
REINSTATEMENT 2020-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CONVERSION 2013-05-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000070039. CONVERSION NUMBER 500000131435

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-09
REINSTATEMENT 2020-07-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
Florida Limited Liability 2013-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State