Entity Name: | CUTLER MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUTLER MANAGEMENT, 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. |
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: | 27 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000007141 |
FEI/EIN Number |
200793754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13770 OLD CUTLER ROAD, MIAMI, FL, 33158, US |
Address: | 13770 OLD CUTLER ROAD, MIAMI, FL, 33158 |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASTOR JOSE C | Manager | 13770 OLD CUTLER ROAD, MIAMI, FL, 33158 |
GIST-PASTOR MICHELLE A | Manager | 13770 OLD CUTLER ROAD, MIAMI, FL, 33158 |
THE PASTOR LAW GROUP | Agent | 13770 OLD CUTLER ROAD, MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 13770 OLD CUTLER ROAD, MIAMI, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 13770 OLD CUTLER ROAD, MIAMI, FL 33158 | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-27 | THE PASTOR LAW GROUP | - |
REINSTATEMENT | 2010-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-27 | 13770 OLD CUTLER ROAD, MIAMI, FL 33158 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-23 |
REINSTATEMENT | 2012-10-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State