Entity Name: | FIRST WEST CUTLER GARDENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST WEST CUTLER GARDENS, 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. |
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: | 18 Jan 2007 (18 years ago) |
Date of dissolution: | 30 Aug 2013 (12 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Aug 2013 (12 years ago) |
Document Number: | L07000006654 |
FEI/EIN Number |
208502447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10820 SW 200 DR, CUTLER BAY, FL, 33157 |
Mail Address: | 10820 SW 200 DR, CUTLER BAY, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAGO JULIO | Manager | 10820 SW 200 DR, CUTLER BAY, FL, 33157 |
ALBERTO N. MORIS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2013-08-30 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000051647. MERGER NUMBER 300000134103 |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-28 | 8700 W FLAGLER STREET, 120, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2008-06-12 | 10820 SW 200 DR, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-12 | ALBERTO N. MORIS, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-12 | 10820 SW 200 DR, CUTLER BAY, FL 33157 | - |
LC AMENDMENT | 2008-06-12 | - | - |
MERGER | 2007-03-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000064055 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000358559 | TERMINATED | 1000000271512 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-01-23 |
LC Amendment | 2008-06-12 |
ANNUAL REPORT | 2008-03-06 |
Reg. Agent Change | 2007-08-06 |
Merger | 2007-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State