Search icon

POSTO COSTA, LLC - Florida Company Profile

Company Details

Entity Name: POSTO COSTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSTO COSTA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L15000143822
FEI/EIN Number 81-1568590

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

Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES SIMAO EMERSON Manager 1111 Brickell Ave, MIAMI, FL, 33131
BTU INTERNATIONAL CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1110 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1110 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-26 1110 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-04-26 BTU INTERNATIONAL CONSULTING LLC -
REINSTATEMENT 2024-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000118715 ACTIVE 1000000879989 DADE 2021-03-11 2041-03-17 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-04-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-08-12
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-08-21

Date of last update: 01 May 2025

Sources: Florida Department of State