Search icon

16 WEST DILIDO, LLC - Florida Company Profile

Company Details

Entity Name: 16 WEST DILIDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

16 WEST DILIDO, 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 Jul 2017 (8 years ago)
Date of dissolution: 22 Nov 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: L17000157730
FEI/EIN Number NOT APPLICABLE

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

Address: 2135 NW MIAMI COURT, Miami, FL, 33127, US
Mail Address: 2135 NW MIAMI COURT, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BJARNER OSCAR Manager URBANIZACION MOCOLI GOLF CLUB, Samborondon
GAROFALO IVAN Manager URBANIZACION LAGUNA DEL SOL, MZ. J, SAMBORONDON
ESTRADA ERNESTO Manager PLAZA LAGOS TOWN CENTER, SAMBORONDON
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-11-22 - -
LC VOLUNTARY DISSOLUTION 2022-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2135 NW MIAMI COURT, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-04-27 2135 NW MIAMI COURT, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-11-03 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 COGENCY GLOBAL INC. -
LC AMENDMENT 2019-10-16 - -
LC AMENDMENT 2017-10-09 - -
LC AMENDMENT 2017-08-08 - -

Documents

Name Date
LC Voluntary Dissolution 2022-11-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
CORLCRACHG 2020-11-03
ANNUAL REPORT 2020-06-26
LC Amendment 2019-10-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-28
LC Amendment 2017-10-09
LC Amendment 2017-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State