Entity Name: | EA FUNCTIONAL DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 Oct 2021 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L21000459618 |
FEI/EIN Number | 87-3610583 |
Address: | 5700 Biscayne Blvd, apt 719, miami, FL 33137 |
Mail Address: | 5700 Biscayne Blvd, Apt 719, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUDELO, ESTEFANIA | Agent | 5700 Biscayne Blvd, apt 719, miami, FL 33137 |
Name | Role | Address |
---|---|---|
AGUDELO, ESTEFANIA | Managing Member | 5700 Biscayne Blvd, apt 719 miami, FL 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 5700 Biscayne Blvd, apt 719, miami, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 5700 Biscayne Blvd, apt 719, miami, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 5700 Biscayne Blvd, apt 719, miami, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-25 |
Florida Limited Liability | 2021-10-21 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State