Search icon

ESOBAR & DECARLO, LLC - Florida Company Profile

Company Details

Entity Name: ESOBAR & DECARLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESOBAR & DECARLO, 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 Mar 2014 (11 years ago)
Date of dissolution: 18 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L14000035377
FEI/EIN Number 32-0434749

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

Address: 16503 SW 67 Terrace, MIAMI, FL, 33193, US
Mail Address: 16503 SW 67 Terrace, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Escobar & DeCarlo LLC Agent 16503 SW 67 Terrace, MIAMI, FL, 33193
GIOIA DECARLO, P.A. Manager -
ESCOBAR LAW, P.A. Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 16503 SW 67 Terrace, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2024-03-24 16503 SW 67 Terrace, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 16503 SW 67 Terrace, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2017-01-17 Escobar & DeCarlo LLC -
LC AMENDMENT AND NAME CHANGE 2016-09-12 ESOBAR & DECARLO, LLC -
LC DISSOCIATION MEM 2016-09-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
LC Amendment and Name Change 2016-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State