Search icon

MANAWA CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: MANAWA CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANAWA CONSULTING 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: 01 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000065769
FEI/EIN Number 81-2293056

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

Address: 6879 TOWN HARBOR BLVD, 1225, BOCA RATON, 33433, UN
Mail Address: 6879 TOWN HARBOR BLVD, 1225, BOCA RATON, 33433, UN
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO JAVIER Manager 6879 TOWN HARBOR BLVD, BOCA RATON, FL, 33433
MANCINELLI JULIAN Manager 585 S FEDERAL HWY, BOCA RATON, FL, 33432
LOZANO JAVIER Agent 6879 TOWN HARBOR BLVD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 6879 TOWN HARBOR BLVD, 1225, BOCA RATON, FL 33433 -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 LOZANO, JAVIER -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 6879 TOWN HARBOR BLVD, 1225, BOCA RATON 33433 UN -
CHANGE OF MAILING ADDRESS 2020-10-14 6879 TOWN HARBOR BLVD, 1225, BOCA RATON 33433 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-11-19 - -

Documents

Name Date
REINSTATEMENT 2021-11-17
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-06-13
LC Amendment 2018-11-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
LC Amendment 2016-12-15
Florida Limited Liability 2016-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State