Search icon

CBI INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CBI INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBI INTERNATIONAL, 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: 17 Aug 2005 (20 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 27 Aug 2019 (6 years ago)
Document Number: L05000081257
FEI/EIN Number 260525376

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

Address: 11431 NW 107th St, MIAMI, FL, 33178, US
Mail Address: 11431 NW 107th St., MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA GUSTAVO President 11431 NW 107th St, MIAMI, FL, 33178
FIGUEROA JOSE A Manager 11431 NW 107th St., MIAMI, FL, 33178
EXCELSIOR CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 EXCELSIOR CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 135 SAN LORENZO AVE., PH 840, CORAL GABLES, FL 33146 -
LC STMNT OF AUTHORITY 2019-08-27 - -
LC AMENDMENT 2017-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 11431 NW 107th St, Suite 16, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-12 11431 NW 107th St, Suite 16, MIAMI, FL 33178 -
MERGER 2006-12-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000060747

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
CORLCAUTH 2019-08-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-23
LC Amendment 2017-08-03
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State