Entity Name: | ANCAR GLOBAL COMPANY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANCAR GLOBAL COMPANY, 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: | 16 May 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000095325 |
FEI/EIN Number |
81-2713158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10640 NW 27 th Street, Doral, FL, 33172, US |
Mail Address: | 10640 NW 27 th Street, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATOS M. MARIA A | Authorized Member | 750 SW 138 AVE, PEMBROKE PINES, FL, 33027 |
VIVAS ANDRES EMR. | Authorized Member | 10640 NW 27 th Street, Doral, FL, 33172 |
SANTACRUZ CARLOS EMR. | Authorized Member | 10640 NW 27 th Street, Doral, FL, 33172 |
BOADA JOHN A | Authorized Member | 10640 NW 27 th Street, Doral, FL, 33172 |
VIVAS ANDRES EMR. | Agent | 750 sw 138th ave, pembroke pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-11 | 10640 NW 27 th Street, A201, Doral, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-11 | 10640 NW 27 th Street, A201, Doral, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 750 sw 138th ave, apt 113F, pembroke pines, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-20 | VIVAS, ANDRES E, MR. | - |
LC AMENDMENT | 2018-10-29 | - | - |
LC AMENDMENT | 2018-04-30 | - | - |
LC AMENDMENT | 2017-12-04 | - | - |
LC AMENDMENT | 2016-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-09-11 |
ANNUAL REPORT | 2019-04-28 |
AMENDED ANNUAL REPORT | 2018-11-20 |
AMENDED ANNUAL REPORT | 2018-11-13 |
LC Amendment | 2018-10-29 |
LC Amendment | 2018-04-30 |
ANNUAL REPORT | 2018-01-16 |
LC Amendment | 2017-12-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State