Entity Name: | DOMINICANXCHANGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOMINICANXCHANGE 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. |
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: | 18 Aug 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000176622 |
FEI/EIN Number |
30-1036215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7818 Crosswater Trail, WINDERMERE, FL, 34786, US |
Mail Address: | 7818 Crosswater trail, Windereme, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNALDO PICHARDO A | Manager | 7818 Crosswater Trail, WINDERMERE, FL, 34786 |
PICHARDO REYNALDO A | Agent | 7818 Crosswater Trail, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000032959 | ARTESANO STONE SURFACES | EXPIRED | 2018-03-09 | 2023-12-31 | - | 1742 AMERICANA BLVD 58C, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 7818 Crosswater Trail, 4303, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 7818 Crosswater Trail, 4303, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 7818 Crosswater Trail, 4303, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-05 | PICHARDO, REYNALDO A | - |
REINSTATEMENT | 2018-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-12-05 |
Florida Limited Liability | 2017-08-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State