Search icon

CUETO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CUETO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUETO PROPERTIES, 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: 22 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000086244
FEI/EIN Number 87-3052552

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

Address: 2515 SW 7TH ST, MIAMI, FL, 33135, US
Mail Address: 2515 SW 7TH ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUETO MARIA E Manager 2515 SW 7TH ST, MIAMI, FL, 33135
CUETO MARIA E Agent 2515 SW 7TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 2515 SW 7TH ST, SUITE 1, MIAMI, FL 33135 -
REINSTATEMENT 2021-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 2515 SW 7TH ST, SUITE 1, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2021-10-15 2515 SW 7TH ST, SUITE 1, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2021-10-15 CUETO, MARIA E. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-26 - -

Documents

Name Date
REINSTATEMENT 2023-10-11
REINSTATEMENT 2021-10-15
REINSTATEMENT 2018-06-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-01
REINSTATEMENT 2012-04-24
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State