Search icon

ANA CAROLINA GOULART DE ANDRADE, LLC - Florida Company Profile

Company Details

Entity Name: ANA CAROLINA GOULART DE ANDRADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA CAROLINA GOULART DE ANDRADE, 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: 04 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000024467
FEI/EIN Number 86-1277819

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

Address: 1228 WEST AVE #1510, MIAMI BEACH, FL, 33139, US
Mail Address: 1228 WEST AVE #1510, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULART DE ANDRADE ANA C Manager 1228 WEST AVE #1510, MIAMI BEACH, FL, 33139
Goulart de Andrade Ana carolina Agent 1815 Purdy Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-22 Goulart de Andrade, Ana carolina -
REGISTERED AGENT ADDRESS CHANGED 2020-12-16 1815 Purdy Ave, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2020-12-16 - -
LC AMENDMENT AND NAME CHANGE 2020-11-13 ANA CAROLINA GOULART DE ANDRADE, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 1228 WEST AVE #1510, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-10-24 1228 WEST AVE #1510, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-12-16
LC Amendment and Name Change 2020-11-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-04
Florida Limited Liability 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State