Search icon

CUT N' SEA, LLC - Florida Company Profile

Company Details

Entity Name: CUT N' SEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUT N' SEA, 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 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L07000093275
FEI/EIN Number 261085320

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

Mail Address: 570 MARQUESA DRIVE, CORAL GABLES, FL, 33156
Address: 570 MARQUESA DRIVE, CORAL GABLES, FL, 33156, 23
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAN ALBERTO J Manager 570 MARQUESA DRIVE, CORAL GABLES, FL, 33156
ARAN LUZ I Manager 570 MARQUESA DRIVE, CORAL GABLES, FL, 33156
ARAN FERNANDO Agent ANNESSER ARMENTEROS, PLLC, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 ANNESSER ARMENTEROS, PLLC, 2151 S. LE JEUNE ROAD, MEZZANINE FLOOR, CORAL GABLES, FL 33134 -
REINSTATEMENT 2021-12-03 - -
REGISTERED AGENT NAME CHANGED 2021-12-03 ARAN, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 570 MARQUESA DRIVE, CORAL GABLES, FL 33156 23 -
LC AMENDMENT 2007-10-18 - -
MERGER 2007-09-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000068347

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-12-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State