Search icon

FIRST WEST CUTLER GARDENS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LAGO JULIO Manager 10820 SW 200 DR, CUTLER BAY, FL, 33157
ALBERTO N. MORIS, P.A. Agent -

Events

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

Debts

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

Documents

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