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. |
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 |
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 |
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 | - | - |
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