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. |
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 |
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 |
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 |
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