Search icon

EAST COAST SATELLITE LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST SATELLITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST SATELLITE 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: 08 Dec 2015 (9 years ago)
Date of dissolution: 14 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (4 months ago)
Document Number: L15000204816
FEI/EIN Number 81-0843154

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

Address: 2168 SW 12 street, MIAMI, FL, 33135, US
Mail Address: 2168 SW 12 street, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JORGE President 2168 SW 12 street, MIAMI, FL, 33135
REYES JORGE Agent 2168 SW 12 street, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 2168 SW 12 street, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2019-01-23 2168 SW 12 street, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 2168 SW 12 street, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2017-01-23 REYES, JORGE -
REINSTATEMENT 2016-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-12-04

Date of last update: 02 May 2025

Sources: Florida Department of State