Search icon

RANCHO CHACXUL INTERNATIONAL, LLC. - Florida Company Profile

Company Details

Entity Name: RANCHO CHACXUL INTERNATIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANCHO CHACXUL INTERNATIONAL, 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: 22 Feb 2017 (8 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L17000041889
FEI/EIN Number 81-5483444

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

Address: 17071 sw 146 ct, Miami, FL, 33177, US
Mail Address: 17071 S.W. 146th Court, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO CARLOS President 17071 S.W. 146TH CT, MIAMI, FL, 33177
ACEVEDO CARLOS Agent 17071 S.W 146th Court, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038216 SHA'SWEETSARTS ACTIVE 2021-03-19 2026-12-31 - 17071 SW 146 CT, MIAMI, FL, 33177
G19000070083 ALL-CITRUS & PRODUCE EXPIRED 2019-06-21 2024-12-31 - 8810 S.W. 123 COURT, 202, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-29 - -
REINSTATEMENT 2023-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 17071 S.W 146th Court, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 17071 sw 146 ct, Miami, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-08 17071 sw 146 ct, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2019-06-21 ACEVEDO, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-29
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-06-21
Florida Limited Liability 2017-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State