Search icon

N.R. CABRERA MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: N.R. CABRERA MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N.R. CABRERA MANAGEMENT COMPANY, 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: 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: 12 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L02000005855
FEI/EIN Number 01-0630398

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

Address: 11440 NW 122 ND STREET, SUITE 800, MEDLEY, FL, 33178, US
Mail Address: 11440 NW 122 ND STREET, SUITE 800, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA NELSON Managing Member 11440 NW 122 ND STREET, MEDLEY, FL, 33178
Cabrera Nelson Agent 11440 NW 122 ND STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 11440 NW 122 ND STREET, SUITE 800, SUITE 101, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-10-31 11440 NW 122 ND STREET, SUITE 800, SUITE 101, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-31 11440 NW 122 ND STREET, SUITE 800, SUITE 101, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-11-12 Cabrera, Nelson -
PENDING REINSTATEMENT 2011-04-29 - -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State