Search icon

CI GRUPO INTERMUNDIAL DEL NEGOCIO SAS LLC - Florida Company Profile

Company Details

Entity Name: CI GRUPO INTERMUNDIAL DEL NEGOCIO SAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CI GRUPO INTERMUNDIAL DEL NEGOCIO SAS 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: 15 Oct 2018 (7 years ago)
Date of dissolution: 01 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L18000242428
FEI/EIN Number 83-2214184

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

Address: 10013 SW 162 PL, miami, FL, 33196, US
Mail Address: 10013 SW 162ND PLACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHORQUEZ VALENCIA JUAN C Manager 10013 SW 162 PL, miami, FL, 33196
GARCIA MARGARITA M Authorized Member 10013 SW 162 PL, MIAMI, FL, 33196
BOHORQUEZ VALENCIA JUAN C Agent 10013 SW 162 PL, miami, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-01 - -
LC AMENDMENT 2019-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 10013 SW 162 PL, miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 10013 SW 162 PL, miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2019-03-25 BOHORQUEZ VALENCIA, JUAN CARLOS -
CHANGE OF MAILING ADDRESS 2019-02-11 10013 SW 162 PL, miami, FL 33196 -
LC AMENDMENT 2019-02-11 - -
LC AMENDMENT AND NAME CHANGE 2019-01-22 CI GRUPO INTERMUNDIAL DEL NEGOCIO SAS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-01
LC Amendment 2019-07-19
ANNUAL REPORT 2019-03-25
LC Amendment 2019-02-11
LC Amendment and Name Change 2019-01-22
Florida Limited Liability 2018-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State