Search icon

CERRO LEON, LLC - Florida Company Profile

Company Details

Entity Name: CERRO LEON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERRO LEON, 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: 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: 13 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000036424
FEI/EIN Number 205730502

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

Address: 13327 S.W. 124 TH STREET, MIAMI, FL, 33186, US
Mail Address: 13327 S.W. 124 TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVEROS ALCIDES A Auth 13327 S.W. 124 TH STREET, MIAMI, FL, 33186
RIVEROS ESTELA B Authorized Manager 13327 S.W. 124 TH STREET, MIAMI, FL, 33186
RIVEROS VICTOR H Authorized Manager 13327 S.W. 124 TH STREET, MIAMI, FL, 33186
GRILLON CESAR Sr. Agent 13327 S.W. 124 TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 13327 S.W. 124 TH STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-02-27 GRILLON, CESAR, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 13327 S.W. 124 TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-02-27 13327 S.W. 124 TH STREET, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State