Search icon

IEA CADY, LLC - Florida Company Profile

Company Details

Entity Name: IEA CADY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IEA CADY, 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: 11 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: L02000008703
FEI/EIN Number 020601325

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

Address: 3310 Mary Street, Suite 501, Miami, FL, 33133, US
Mail Address: 3310 Mary Street, Suite 501, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER MICHAEL B Manager 3310 Mary Street, Miami, FL, 33133
FAY MICHAEL T Manager 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
BELOFF JONATHAN D Agent 1691 MICHIGAN AVENUE, SUITE 250, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 3310 Mary Street, Suite 501, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-08 3310 Mary Street, Suite 501, Miami, FL 33133 -
LC AMENDMENT 2019-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-04 1691 MICHIGAN AVENUE, SUITE 250, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-09-04 BELOFF, JONATHAN D -
REINSTATEMENT 2019-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-16
LC Amendment 2019-09-18
REINSTATEMENT 2019-09-04
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State