Search icon

EXITS AND WORTH LLC - Florida Company Profile

Company Details

Entity Name: EXITS AND WORTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXITS AND WORTH 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: 30 Nov 2015 (9 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: L15000200076
FEI/EIN Number APPLIED FOR

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

Address: 777 SW 37th Avenue, Suite 510, Miami, FL, 33135, US
Mail Address: 777 SW 37th Avenue, Suite 510, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDON CARLOS ERNESTO Manager C/O CALAS 2000 PONCE DE LEON BLVD 6FL, CORAL GABLES, FL, 33134
BRANDON DAVID CARLOS Manager C/O CALAS 2000 PONCE DE LEON BLVD 6FL, CORAL GABLES, FL, 33134
CALAS GROUP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 777 SW 37th Avenue, Suite 510, Miami, FL 33135 -
REINSTATEMENT 2020-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 777 SW 37th Avenue, Suite 510, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-02-01 777 SW 37th Avenue, Suite 510, Miami, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 CALAS GROUP -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-28
Florida Limited Liability 2015-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State