Search icon

INTERAGE GESTAO EMPRESARIAL LLC - Florida Company Profile

Company Details

Entity Name: INTERAGE GESTAO EMPRESARIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERAGE GESTAO EMPRESARIAL 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L16000127416
FEI/EIN Number 37-1838627

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

Address: 3050 DYER BLVD, KISSIMMEE, FL, 34741, US
Mail Address: 3050 DYER BLVD, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FATIMA MIGUEL EVA Manager 2731 N POINCIANA BLVD, KISSIMMEE, FL, 34746
MIGUEL CARLOS A Manager 2731 N POINCIANA BLVD, KISSIMMEE, FL, 34746
CARDOSO PATRICIA Manager 2731 N POINCIANA BLVD Apt 113, kissimmee, FL, 34746
TAX 123 INC Agent 3050 DYER BLVD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 3050 DYER BLVD, #442, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-06-27 3050 DYER BLVD, #442, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2020-06-27 TAX 123 INC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 3050 DYER BLVD, #442, KISSIMMEE, FL 34741 -
LC AMENDMENT 2017-01-26 - -
LC AMENDMENT 2016-09-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-06
LC Amendment 2017-01-26
LC Amendment 2016-09-29
Florida Limited Liability 2016-07-05

Date of last update: 02 May 2025

Sources: Florida Department of State