Search icon

IXTAPA TRADING, LLC - Florida Company Profile

Company Details

Entity Name: IXTAPA TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IXTAPA TRADING, 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: 27 Aug 2014 (11 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: L14000134698
FEI/EIN Number 47-1703636

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

Address: 1280 W 54TH ST # 313B, HIALEAH, FL, 33012, US
Mail Address: 1280 W 54TH ST # 313B, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO JORGE L President 1280 W 54TH ST # 313B, HIALEAH, FL, 33012
CARRILLO JORGE L Agent 1280 W 54TH ST # 313B, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030420 THE HANDYMEN NETWORK EXPIRED 2017-03-22 2022-12-31 - 2834 WILSHIRE RD., CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 1280 W 54TH ST # 313B, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 1280 W 54TH ST # 313B, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-09-08 1280 W 54TH ST # 313B, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2020-09-08 CARRILLO, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-09-08
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State