Search icon

THE CITADEL TWO, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE CITADEL TWO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CITADEL TWO, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2020 (5 years ago)
Document Number: L01000013636
FEI/EIN Number 861089516

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

Address: 370 CAMPANA AVENUE, MIAMI, FL, 33156
Mail Address: 370 CAMPANA AVENUE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIONDA JOAQUIN S Manager 370 CAMPANA AVENUE, MIAMI, FL, 33156
RIONDA ALICIA L Manager 370 CAMPANA AVENUE, MIAMI, FL, 33156
rionda Joaquin Agent 370 campana ave, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 370 campana ave, CORAL GABLES, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-09-24 rionda, Joaquin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-18 370 CAMPANA AVENUE, MIAMI, FL 33156 -
REINSTATEMENT 2004-11-18 - -
CHANGE OF MAILING ADDRESS 2004-11-18 370 CAMPANA AVENUE, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-09-24
ANNUAL REPORT 2005-04-04
REINSTATEMENT 2004-11-18
Reg. Agent Change 2004-11-17
REINSTATEMENT 2003-11-13
Amendment 2003-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State