Search icon

C.G. GONCALVES USA LLC - Florida Company Profile

Company Details

Entity Name: C.G. GONCALVES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.G. GONCALVES USA 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: 13 Apr 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000093620
FEI/EIN Number 82-5276695

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

Address: 20475 BISCAYNE BLVD, AVENTURA, FL, 33810, US
Mail Address: 20475 BISCAYNE BLVD, AVENTURA, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role
PEDRO MIGUEL BUSINESS CONSULTING LLC Agent
NSN 09 HOLDING LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054159 MAGNIFIX PHONE REPAIR EXPIRED 2019-05-02 2024-12-31 - 20475 BISCAYNE BLVD, SUITE H2, AVENTURA, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-17 PEDRO MIGUEL BUSINESS CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 444 BRICKELL AVE, STE P15, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2018-11-28 C.G. GONCALVES USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 20475 BISCAYNE BLVD, SUITE H2, AVENTURA, FL 33810 -
CHANGE OF MAILING ADDRESS 2018-08-07 20475 BISCAYNE BLVD, SUITE H2, AVENTURA, FL 33810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000168892 ACTIVE 1000000883358 DADE 2021-04-09 2041-04-14 $ 2,218.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-04-17
LC Amendment and Name Change 2018-11-28
Florida Limited Liability 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State