Search icon

CRISTHEL ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: CRISTHEL ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRISTHEL ENTERPRISES, 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: 13 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2007 (18 years ago)
Document Number: L03000001278
FEI/EIN Number 251902091

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

Address: 13499 Biscayne Boulevard, Suite CUM8, North Miami, FL, 33181, US
Mail Address: 13499 Biscayne Boulevard, Suite CUM8, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLEZ & ASSOCIATES, P.A. Agent -
Tellez Gustavo AEsq. Manager 433 Plaza Real, Boca Raton, FL, 33432
Fandino Lilia C Comp 433 Plaza Real, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 433 Plaza Real, Suite 275, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 13499 Biscayne Boulevard, Suite CUM8, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-05-01 13499 Biscayne Boulevard, Suite CUM8, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Tellez & Associates P.A. -
REINSTATEMENT 2007-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State