Search icon

CITY DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: CITY DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY DEVELOPERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000017359
FEI/EIN Number 651188729

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

Mail Address: 820 NE 126TH ST, MIAMI, FL, 33161
Address: 820 NE 126 ST, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKO DAVID E Agent 3001 SW 3RD AVE, MIAMI, FL, 33129
SOTOMAYOR JOSE A Manager 1970 NE 119TH RD, N MIAMI, FL, 33161
OH TAEHO Manager 12685 MAPLE ROAD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-27 MARKO, DAVID E -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 3001 SW 3RD AVE, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 820 NE 126 ST, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2009-01-09 820 NE 126 ST, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000141195 TERMINATED 1000000252843 DADE 2012-02-22 2032-03-01 $ 715.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-29
Florida Limited Liabilites 2003-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State