Entity Name: | CUETO CARPENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUETO CARPENTER, 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: | 21 May 2009 (16 years ago) |
Date of dissolution: | 28 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | L09000049670 |
FEI/EIN Number |
270243547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13474 SW 22 TERR, MIAMI, FL, 33175, US |
Mail Address: | 13474 SW 22 TERR, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEYVA ANA B | Authorized Member | 13474 SW 22 TERR, MIAMI, FL, 33175 |
LEYVA ANA B | Agent | 13474 SW 22 TERR, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-28 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | LEYVA, ANA BERTHA | - |
CHANGE OF MAILING ADDRESS | 2020-10-09 | 13474 SW 22 TERR, MIAMI, FL 33175 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 13474 SW 22 TERR, MIAMI, FL 33175 | - |
LC AMENDMENT | 2018-04-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-12 | 13474 SW 22 TERR, MIAMI, FL 33175 | - |
LC AMENDMENT | 2014-02-12 | - | - |
LC AMENDMENT | 2009-06-02 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-28 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-02-12 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-04-16 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State