Entity Name: | CIOCCA CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Feb 2007 (18 years ago) |
Document Number: | L07000016107 |
FEI/EIN Number | 208435129 |
Address: | 799 Crandon Blvd., Key Biscayne, FL, 33149, US |
Mail Address: | 799 Crandon Blvd., Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIOCCA MARCO R | Agent | 799 Crandon Blvd., Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
CIOCCA MARCO R | Manager | 5 W 22nd St, New York, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 799 Crandon Blvd., #302, Key Biscayne, FL 33149 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 799 Crandon Blvd., #302, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 799 Crandon Blvd., #302, Key Biscayne, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State