Entity Name: | LIMPIO CLEANING SOLUTIONS SOUTH FLORIDA DIVISION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIMPIO CLEANING SOLUTIONS SOUTH FLORIDA DIVISION 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. |
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: | 11 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L16000071516 |
FEI/EIN Number |
81-2210201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 SW 3RD AVE, MIAMI, FL, 33129, US |
Mail Address: | 2400 SW 3RD AVE, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTERO DEBORA | Authorized Member | 7801 POINT MEADOWS DRIVE APT 1401, JACKSONVILLE, FL, 32256 |
HURTADO MANUEL | Authorized Member | 7801 POINT MEADOWS DRIVE, JACKSONVILLE, FL, 32256 |
HURTADO MANUEL | Agent | 7801 POINT MEADOWS DRIVE, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-14 | 2400 SW 3RD AVE, APT. # 204, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2017-10-14 | 2400 SW 3RD AVE, APT. # 204, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-14 | HURTADO, MANUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-05-10 | LIMPIO CLEANING SOLUTIONS SOUTH FLORIDA DIVISION LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000214100 | TERMINATED | 1000000886190 | DADE | 2021-04-28 | 2031-05-05 | $ 1,818.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-14 |
LC Amendment and Name Change | 2016-05-10 |
Florida Limited Liability | 2016-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State