Search icon

IMPOSECA INTERNATIONAL DIVISION LLC - Florida Company Profile

Company Details

Entity Name: IMPOSECA INTERNATIONAL DIVISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPOSECA INTERNATIONAL DIVISION 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000096560
FEI/EIN Number 830837673

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

Address: 8349 nw 68th st, MIAMI, FL, 33166, US
Mail Address: 8553 NW 110 pl, MIAMI, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATENCIO LEOPOLDO Managing Member 8553 NW 110 pl, MIAMI, FL, 33178
ORTIGOZA JOSE Manager 8553 NW 110 pl, MIAMI, FL, 33178
ATENCIO LEOPOLDO Agent 8553 NW 110 pl, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054247 CITI SERVICES GROUP EXPIRED 2016-06-01 2021-12-31 - 2500 NW 79 AV SUITE 103, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 8349 nw 68th st, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 8553 NW 110 pl, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-27 8349 nw 68th st, MIAMI, FL 33166 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-14 - -
REGISTERED AGENT NAME CHANGED 2015-11-14 ATENCIO, LEOPOLDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-19
REINSTATEMENT 2015-11-14
Florida Limited Liability 2013-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State