Search icon

ANCLA INDUSTRIES LLC - Florida Company Profile

Company Details

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

ANCLA INDUSTRIES 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: 21 Sep 2015 (10 years ago)
Date of dissolution: 11 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (3 months ago)
Document Number: L15000160603
FEI/EIN Number 87-1345443

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

Address: 2665 S BAYSHORE DRIVE STE 703, MIAMI, FL, 33133, US
Mail Address: 2665 S BAYSHORE DRIVE STE 703, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lloreda Pedro Manager 2665 S BAYSHORE DRIVE STE 703, MIAMI, FL, 33133
WORLD CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
REGISTERED AGENT NAME CHANGED 2022-03-07 WORLD CORPORATE SERVICES, INC. -
LC NAME CHANGE 2021-06-22 ANCLA INDUSTRIES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 2665 S BAYSHORE DRIVE STE 703, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-06-16 2665 S BAYSHORE DRIVE STE 703, MIAMI, FL 33133 -
REINSTATEMENT 2021-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-16 2665 S BAYSHORE DRIVE STE 703, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-09-08
LC Name Change 2021-06-22
REINSTATEMENT 2021-06-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State