Search icon

PORTO CABRAL LLC - Florida Company Profile

Company Details

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

PORTO CABRAL 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: 05 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000186436
FEI/EIN Number 47-2578765

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

Address: 1314 W 78TH ST, HIALEAH, FL, 33014-3433, US
Mail Address: 1314 W 78TH ST, HIALEAH, FL, 33014-3433, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTINHO, JR. CARLOS Manager 1314 W 78TH ST, HIALEAH, FL, 330143433
Vega & Company, CPAs, PA Agent 2724 Ponce De Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119159 CC MOTORS EXPIRED 2019-11-05 2024-12-31 - 437 GOLDEN ISLES DR., APT 8 I, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 2724 Ponce De Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-10-24 1314 W 78TH ST, HIALEAH, FL 33014-3433 -
REGISTERED AGENT NAME CHANGED 2022-10-24 Vega & Company, CPAs, PA -
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 1314 W 78TH ST, HIALEAH, FL 33014-3433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-12-21 - -

Documents

Name Date
ANNUAL REPORT 2023-09-13
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-27
LC Amendment 2018-12-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-26
Florida Limited Liability 2014-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State