Search icon

PVC SOLUTIONS 3000 USA, LLC. - Florida Company Profile

Company Details

Entity Name: PVC SOLUTIONS 3000 USA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PVC SOLUTIONS 3000 USA, 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: 08 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000205293
FEI/EIN Number 81-4371833

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

Address: 6727 W SUNRISE BLVD APT 305, PLANTATION, FL 33313
Mail Address: 6727 W SUNRISE BLVD APT 305, PLANTATION, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA ALEJANDRA VERGARA Manager 6727 W SUNRISE BLVD APT 305, PLANTATION, FL 33313
SCOGLIO, DONATO A Agent 6727 W SUNRISE BLVD APT 305, PLANTATION, FL 33313
DONATO ANTONIO SCOGLIO GUEDEZ Manager 6727 W SUNRISE BLVD APT 305, PLANTATION, FL 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 6727 W SUNRISE BLVD APT 305, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2020-02-06 6727 W SUNRISE BLVD APT 305, PLANTATION, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 6727 W SUNRISE BLVD APT 305, PLANTATION, FL 33313 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 SCOGLIO, DONATO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2016-11-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State