Search icon

CLEARWATER ESPACIO DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER ESPACIO DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER ESPACIO DEVELOPMENT, 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: 31 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000057440
FEI/EIN Number 260293567

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

Address: 2100 SALZEDO ST., #201, CORAL GABLES, FL, 33134, US
Mail Address: 2100 Salzedo Street, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GALLAR JOSE A Manager PO BOX #310457, MIAMI, FL, 33131
MUNOZ ALBERTO Manager PO BOX #310457, MIAMI, FL, 33131
MUNOZ ALBERTO Agent 2100 Salzedo Street, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-12-16 - -
CHANGE OF MAILING ADDRESS 2016-03-28 2100 SALZEDO ST., #201, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2100 Salzedo Street, SUITE 201, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-03-28 MUNOZ, ALBERTO -
CHANGE OF PRINCIPAL ADDRESS 2015-05-12 2100 SALZEDO ST., #201, CORAL GABLES, FL 33134 -
LC AMENDMENT 2010-10-14 - -
LC AMENDMENT 2010-08-27 - -

Documents

Name Date
LC Amendment 2016-12-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-05
LC Amendment 2010-10-14
LC Amendment 2010-08-27
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State