Search icon

GILSON FERREIRA CAPICHU LLC - Florida Company Profile

Company Details

Entity Name: GILSON FERREIRA CAPICHU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILSON FERREIRA CAPICHU 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: 06 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000207766
FEI/EIN Number 82-3196238

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

Address: 12501 SW 50th Street, Miramar, FL, 33027, US
Mail Address: 12501 SW 50th Street, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA GILSON R Authorized Member 12501 SW 50th Street, Miramar, FL, 33027
MEDINA YADIRA E Authorized Member 12501 SW 50th Street, Miramar, FL, 33027
FERREIRA GILSON R Agent 12501 SW 50th Street, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-02 12501 SW 50th Street, 301, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-02 12501 SW 50th Street, #301, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-05-02 12501 SW 50th Street, #301, Miramar, FL 33027 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-06 - -
REGISTERED AGENT NAME CHANGED 2019-10-06 FERREIRA, GILSON R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-05-02
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-10-06
Florida Limited Liability 2017-10-06

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16500.00
Total Face Value Of Loan:
16500.00

Date of last update: 02 May 2025

Sources: Florida Department of State