Search icon

CARDINAL COVE ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: CARDINAL COVE ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARDINAL COVE ESTATES, 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: 20 Mar 2006 (19 years ago)
Document Number: L06000029502
FEI/EIN Number 204532342

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

Address: 10341 SW 102 Avenue, Miami, FL, 33176, US
Mail Address: 10341 SW 102 Avenue, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTELIZ DE SALAS MARY D Managing Member 490 NE 56 Street, Miami, FL, 33137
CONTRERAS IVAN E Managing Member 490 NE 56 Street, Miami, FL, 33137
CONTRERAS IVAN E Agent 490 NE 56 Street, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08336900039 CARDINAL COVE TREE FARM EXPIRED 2008-12-01 2013-12-31 - 8603 S. DIXIE HWY, #211, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 10341 SW 102 Avenue, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-09-17 10341 SW 102 Avenue, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 490 NE 56 Street, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2008-04-21 CONTRERAS, IVAN E -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State