Search icon

CY GENERAL PARTNER, LLC - Florida Company Profile

Company Details

Entity Name: CY GENERAL PARTNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CY GENERAL PARTNER, 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: 14 Jun 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 2002 (22 years ago)
Document Number: L02000014933
FEI/EIN Number 050533143

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

Address: 2999 NE 191st Street, STE 800, Aventura, FL, 33180, US
Mail Address: 2999 NE 191st Street, STE 800, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finvarb Robert Manager Managing Member 2999 NE 191st Street, Aventura, FL, 33180
FINVARB ROBERT I Agent 2999 NE 191st Street, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 2999 NE 191st Street, STE 800, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-02-26 2999 NE 191st Street, STE 800, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 2999 NE 191st Street, STE 800, Aventura, FL 33180 -
NAME CHANGE AMENDMENT 2002-12-09 CY GENERAL PARTNER, LLC -
NAME CHANGE AMENDMENT 2002-08-29 COURTYARD GENERAL PARTNER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State