Search icon

ENGITEL TELECOMMUNICATION ENGINEERING LLC - Florida Company Profile

Company Details

Entity Name: ENGITEL TELECOMMUNICATION ENGINEERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGITEL TELECOMMUNICATION ENGINEERING 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: 24 Aug 2016 (9 years ago)
Date of dissolution: 08 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: L16000159076
FEI/EIN Number 813703859

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

Address: 3330 SW 4th St, Deerfield Beach, FL, 33442, US
Mail Address: 3330 SW 4th St, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMELO EZIO Managing Member 3330 SW 4th St, Deerfield Beach, FL, 33442
DA SILVA MARCIEL Manager 3330 SW 4th St, Deerfield Beach, FL, 33442
DEMELO EZIO Agent 3330 SW 4th St, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 3330 SW 4th St, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-04-15 3330 SW 4th St, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 3330 SW 4th St, Deerfield Beach, FL 33442 -
LC AMENDMENT AND NAME CHANGE 2017-02-22 ENGITEL TELECOMMUNICATION ENGINEERING LLC -
REGISTERED AGENT NAME CHANGED 2017-02-03 DEMELO, EZIO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-08
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-14
AMENDED ANNUAL REPORT 2017-10-05
LC Amendment and Name Change 2017-02-22
AMENDED ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2017-01-05
Florida Limited Liability 2016-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State