Search icon

MEXICOSA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MEXICOSA 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: 19 Nov 2013 (12 years ago)
Date of dissolution: 13 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: L13000161835
FEI/EIN Number NOT APPLICABLE

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

Address: 2880 W. Oakland Park BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 2880 W. Oakland Park BLVD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richter Arthur Manager 2880 W. Oakland Park BLVD, OAKLAND PARK, FL, 33311
CORPORATIONS SERVICES & REGISTERED AGENTS Agent 2398 COMMERCIAL WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-13 - -
LC NAME CHANGE 2020-07-02 MEXICOSA LLC -
REGISTERED AGENT NAME CHANGED 2019-09-05 CORPORATIONS SERVICES & REGISTERED AGENTS INC -
LC AMENDMENT 2019-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-05 2398 COMMERCIAL WAY, STE 224, SPRING HILL, FL 34606 -
LC AMENDMENT 2019-05-30 - -
CHANGE OF MAILING ADDRESS 2019-03-19 2880 W. Oakland Park BLVD, Suite 118, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 2880 W. Oakland Park BLVD, Suite 118, OAKLAND PARK, FL 33311 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
LC Name Change 2020-07-02
ANNUAL REPORT 2020-06-30
LC Amendment 2019-09-05
LC Amendment 2019-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State