Search icon

CURACAO REAL ESTATE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
INTERCORP MANAGEMENT LLC Manager
CORPORATE CREATIONS NETWORK INC. Agent

Events

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 -

Documents

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