Entity Name: | COMMERCIAL CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMERCIAL CAPITAL 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: |
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: | 28 Jun 2004 (21 years ago) |
Document Number: | L04000048316 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 BRICKELL AVE. SUITE 1550, MIAMI, FL, 33131 |
Mail Address: | 701 BRICKELL AVE. SUITE 1550, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY MARCO A | Manager | 701 BRICKELL AVE., SUITE 1550, MIAMI, FL, 33131 |
TERRY MARCO | Agent | 701 BRICKELL AVE. SUITE 1550, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000046402 | INVOICE FACTORING GROUP | EXPIRED | 2011-05-14 | 2016-12-31 | - | COMMERCIAL CAPITAL LLC, 701 BRICKELL AVE SUITE 1550, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-05-09 | TERRY, MARCO | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-09 | 701 BRICKELL AVE. SUITE 1550, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-08 | 701 BRICKELL AVE. SUITE 1550, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2007-05-08 | 701 BRICKELL AVE. SUITE 1550, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State