Search icon

DOMINICANXCHANGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
REYNALDO PICHARDO A Manager 7818 Crosswater Trail, WINDERMERE, FL, 34786
PICHARDO REYNALDO A Agent 7818 Crosswater Trail, WINDERMERE, FL, 34786

Fictitious Names

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

Events

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 - -

Documents

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