Search icon

CUTTING EDGE REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTTING EDGE REAL ESTATE GROUP 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: 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: 02 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000106875
FEI/EIN Number 205954520

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

Address: 2829 BIRD AVE SUITE 5 PMB 304, MIAMI, FL, 33133
Mail Address: 2829 BIRD AVE SUITE 5 PMB 304, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBAL WORLDWIDE HOLDINGS LLC Manager -
LAZO ALBERT J Agent 1680 MICHIGAN AVE # 1016, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110024 CUTTING EDGE MEDIA GROUP EXPIRED 2013-11-07 2018-12-31 - 2829 BIRD AVENUE PMB 5 SUITE 304, MIAMI, FL, 33133
G09029900175 GREEN REO EXPIRED 2009-01-29 2014-12-31 - 1680 MICHIGAN AVE, SUITE 1016, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 LAZO, ALBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 2829 BIRD AVE SUITE 5 PMB 304, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-02-20 2829 BIRD AVE SUITE 5 PMB 304, MIAMI, FL 33133 -
LC AMENDMENT 2015-02-20 - -
REINSTATEMENT 2012-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-04-05 - -

Documents

Name Date
REINSTATEMENT 2015-10-14
LC Amendment 2015-02-20
AMENDED ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-05-21
LC Amendment 2010-04-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2009-02-04
REINSTATEMENT 2008-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State