Search icon

CANDAS GL, L.L.C. - Florida Company Profile

Company Details

Entity Name: CANDAS GL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANDAS GL, L.L.C. 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: 21 Sep 2006 (19 years ago)
Document Number: L06000092650
FEI/EIN Number 205601248

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

Address: 6300 SW 50 St., Miami, FL, 33155, US
Mail Address: 6330 SW 50 St, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MANUEL Manager 2830 MARINA MILE BLVD. SUITE 117, FT. LAUDERDALE, FL, 33312
LOZANO CARLOS Manager 2830 MARINA MILE BLVD. SUITE 117, FT. LAUDERDALE, FL, 33312
GUTIERREZ RAFAEL Manager 6330 SW 50 ST., MIAMI, FL, 33155
Gutierrez Carlos R Manager 24 Mallard Way, East Greenwich, RI, 02818
Rivera Maria C Manager 6840 SW 74 Avenue, Miami, FL, 33143
Gutierrez David Manager 13 Madison Ct., Southampton, NJ, 08088
GUTIERREZ RAFAEL Agent 6330 SW 50 St., Miami, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 6330 SW 50 St., Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 6300 SW 50 St., Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-01-10 6300 SW 50 St., Miami, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State