Search icon

COUNTRYWIDE MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: COUNTRYWIDE MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRYWIDE MARKETING, 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: 08 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Jul 2008 (17 years ago)
Document Number: L04000088564
FEI/EIN Number 202000948

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

Address: 19347 SW 27th St, MIRAMAR, FL, 33029, US
Mail Address: 19347 SW 27th St, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO LILIANA Managing Member 19347 SW 27th St, Miramar, FL, 33029
CANO LEONARDO Managing Member 19347 SW 27th St, Miramar, FL, 33029
Leonardo Cano Agent 19347 SW 27th St, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128317 HYDROSOLUTIONS GROUP ACTIVE 2016-11-18 2026-12-31 - 19347 SW 27 ST, MIRAMAR, FL 33025, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 19347 SW 27th St, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-04-06 19347 SW 27th St, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Leonardo, Cano -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 19347 SW 27th St, MIRAMAR, FL 33029 -
CANCEL ADM DISS/REV 2008-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State