Entity Name: | DOS AL CUBO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOS AL CUBO, 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: | 11 Feb 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Dec 2016 (8 years ago) |
Document Number: | L08000014729 |
FEI/EIN Number |
412278505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7951 Riviera Blvd., Miramar, FL, 33023, US |
Mail Address: | 7951 Riviera Blvd., Miramar, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMAS LEANDRO I | Manager | 7951 RIVIERA BLVD, SUITE 210, MIRAMAR, FL, 33023 |
GOLDSTEIN SCHECHTER KOCH, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 7951 Riviera Blvd., 101, Miramar, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 7951 Riviera Blvd., 101, Miramar, FL 33023 | - |
LC AMENDMENT | 2016-12-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-02 | 2121 PONCE DE LEON BLVD, SUITE 1100, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2014-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-02 | GOLDSTEIN SCHECHTER KOCH, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
LC Amendment | 2016-12-22 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State