Search icon

RANCHO DOMINGUEZ DEL RAYO DE MICHOACAN LLC - Florida Company Profile

Company Details

Entity Name: RANCHO DOMINGUEZ DEL RAYO DE MICHOACAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANCHO DOMINGUEZ DEL RAYO DE MICHOACAN 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: 10 Nov 2017 (7 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: L17000233313
FEI/EIN Number APPLIED FOR

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

Address: 2904 N Maryland Ave, Plant City, FL, 33563, US
Mail Address: 2904 N Maryland Ave, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ ANTONIO Manager 2904 N Maryland Ave, Plant City, FL, 33563
DOMINGUEZ ANTONIO Agent 2904 N Maryland Ave, Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050547 DOMINGUEZ PROMOTIONS EXPIRED 2019-04-24 2024-12-31 - 2259 BLUE SPRUCE WAY, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 2904 N Maryland Ave, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2020-05-06 2904 N Maryland Ave, Plant City, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 2904 N Maryland Ave, Plant City, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-14
Florida Limited Liability 2017-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State