Search icon

ISLAND HOMES OF CAT CAY LLC. - Florida Company Profile

Company Details

Entity Name: ISLAND HOMES OF CAT CAY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND HOMES OF CAT CAY 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 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L06000062720
FEI/EIN Number 061796276

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

Address: 7400 SW 57th Court, South Miami, FL, 33143, US
Mail Address: 7400 SW 57th Court, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Maite A Manager 7400 SW 57th Court, South Miami, FL, 33143
MARTINEZ CARLOS E Manager 7400 SW 57th Court, South Miami, FL, 33143
Downs Katrin M Agent 7400 SW 57th Court, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 7400 SW 57th Court, SUITE 201, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 7400 SW 57th Court, SUITE 201, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-01-31 7400 SW 57th Court, SUITE 201, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2022-02-01 Downs, Katrin Martinez -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State