Search icon

COMMANDER VENTURES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
OTAOLA RICARDO Manager 3191 Grand Avenue, MIAMI, FL, 332331072
PINO GRISEYDIS Agent 3191 Grand Avenue, MIAMI, FL, 332331072

Events

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 - -

Documents

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