Search icon

KASTRO USA LLC - Florida Company Profile

Company Details

Entity Name: KASTRO USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KASTRO USA 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: 29 Oct 2015 (9 years ago)
Date of dissolution: 22 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2019 (6 years ago)
Document Number: L15000184383
FEI/EIN Number 30-0887611

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

Address: 2815 DIRECTORS ROW, ORLANDO, FL, 32809, US
Mail Address: 2815 DIRECTORS ROW, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASTRO SOLUCOES Authorized Member R PADRE FRANCISCO VAN DER MAAS, BAURU, SA, 170400
DE CASTRO FILHO JOEL VANDERLEI Authorized Member R PADRE FRANCISCO VAN DER MAAS, BAURU, SA, 1704720
BOLSONI DE CASTRO FERNANDO Authorized Member R PADRE FRANCISCO VAN DER MAAS, BAURU, SA, 1704720
COMPANY COMBO, LLC Agent 2815 DIRECTORS ROW, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 2815 DIRECTORS ROW, STE 100 OFFICE 211, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2019-03-15 2815 DIRECTORS ROW, STE 100 OFFICE 211, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 2815 DIRECTORS ROW, STE 100, ORLANDO, FL 32809 -
LC AMENDMENT 2016-12-28 - -
REGISTERED AGENT NAME CHANGED 2016-12-28 COMPANY COMBO, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
LC Amendment 2016-12-28
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State