Search icon

CRIBELLA OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CRIBELLA OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRIBELLA OF FLORIDA, 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: 17 Apr 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L03000013892
FEI/EIN Number 342006893

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

Mail Address: 2100 Ponce De Leon Blvd Suite 970, Coral Gables, FL, 33134, US
Address: 765 Crandon Blvd., No. 201, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ & ASSOCIATES, PL Agent 2100 Ponce De Leon Blvd Suite 970, Coral Gables, FL, 33134
COEN UBILLA PAOLO Manager 765 Crandon Blvd., Key Biscayne, FL, 33149
Coen Cristina M Auth 765 Crandon Blvd., Key Biscayne, FL, 33149
COEN CRISTINA M Manager 765 Crandon Blvd., Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 765 Crandon Blvd., No. 201, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2100 Ponce De Leon Blvd Suite 970, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 765 Crandon Blvd., No. 201, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-01-27 GUTIERREZ & ASSOCIATES, PL -
LC STMNT OF RA/RO CHG 2020-11-16 - -
AMENDMENT AND NAME CHANGE 2004-08-10 CRIBELLA OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-15
CORLCRACHG 2020-11-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State