Entity Name: | COMMANDER VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMANDER VENTURES 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: | 01 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2017 (8 years ago) |
Document Number: | L05000032497 |
FEI/EIN Number |
205909038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3191 Grand Avenue, MIAMI, FL, 33233-1072, US |
Mail Address: | 3191 Grand Avenue, MIAMI, FL, 33233-1072, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTAOLA RICARDO | Manager | 3191 Grand Avenue, MIAMI, FL, 332331072 |
PINO GRISEYDIS | Agent | 3191 Grand Avenue, MIAMI, FL, 332331072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-28 | PINO, GRISEYDIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 3191 Grand Avenue, #1072, MIAMI, FL 33233-1072 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 3191 Grand Avenue, #1072, MIAMI, FL 33233-1072 | - |
REINSTATEMENT | 2017-03-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 3191 Grand Avenue, #1072, MIAMI, FL 33233-1072 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-09-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-03-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State