Entity Name: | CURACAO REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CURACAO REAL ESTATE 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: |
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: | 14 Jan 2009 (16 years ago) |
Date of dissolution: | 28 Feb 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | L09000004844 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Gr, KY1-1106, KY |
Mail Address: | 199 E Flagler Street, MIAMI, FL, 33131, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INTERCORP MANAGEMENT LLC | Manager |
CORPORATE CREATIONS NETWORK INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | Corporate Creations Network Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Grand Cayman KY1-1106 KY | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Grand Cayman KY1-1106 KY | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-02-28 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-09 |
AMENDED ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-17 |
AMENDED ANNUAL REPORT | 2014-12-19 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State