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. |
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 |
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 |
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 | - | - |
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