Search icon

CITIPOWER LLC - Florida Company Profile

Company Details

Entity Name: CITIPOWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CITIPOWER 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: 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: 12 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: L07000039832
FEI/EIN Number 65-1307729

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

Address: 2186 SE 1st ST, Homestead, FL 33033
Mail Address: 2186 SE 1st ST, Homestead, FL 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ, JULIO C Agent 2186 SE 1st ST, Homestead, FL 33033
GUTIERREZ, JULIO C Member 2186 SE 1st ST, Homestead, FL 33033
Gutierrez, Martha M Authorized Member 2186 SE 1st ST, Homestead, FL 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-17 GUTIERREZ, JULIO C -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2186 SE 1st ST, Homestead, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2186 SE 1st ST, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-04-30 2186 SE 1st ST, Homestead, FL 33033 -
PENDING REINSTATEMENT 2011-11-10 - -
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CONVERSION 2007-04-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000039270. CONVERSION NUMBER 700000064437

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-06-17
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30

Date of last update: 25 Feb 2025

Sources: Florida Department of State