Search icon

LOCOS ARMY, LLC

Company Details

Entity Name: LOCOS ARMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jun 2016 (9 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: L16000119405
FEI/EIN Number 81-3238477
Address: 55 SW 12th Ave, Deerfield Beach, FL, 33442, US
Mail Address: 55 SW 12th Ave, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Avila Surga Rafael A Agent 55 SW 12th Ave, Deerfield Beach, FL, 33442

Director

Name Role Address
AVILA SURGA RAFAEL A Director 55 SW 12th Ave, Deerfield Beach, FL, 33442

Manager

Name Role Address
RAMIREZ HERNANDEZ MARIA G Manager 55 SW 12th Ave, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002145 SAVAGE SOUL EXPIRED 2017-01-06 2022-12-31 No data 2925 NE 190TH ST, # 103, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 55 SW 12th Ave, Apt. #201, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2021-04-29 55 SW 12th Ave, Apt. #201, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 55 SW 12th Ave, Apt. #201, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 Avila Surga, Rafael Armando No data
LC AMENDMENT 2017-02-17 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
LC Amendment 2017-02-17
Florida Limited Liability 2016-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State