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