Search icon

CORDOBA ASSET, LLC - Florida Company Profile

Company Details

Entity Name: CORDOBA ASSET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORDOBA ASSET, 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: 25 Sep 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L09000092811
FEI/EIN Number 800487054

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

Address: 521 MIDDLE RIVER DRIVE, FT. LAUDERDALE, FL, 33304, US
Mail Address: 521 MIDDLE RIVER DRIVE, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARFI VITO Managing Member 521 MIDDLE RIVER DRIVE, FT. LAUDERDALE, FL, 33304
GARFI LORENA Managing Member 521 MIDDLE RIVER DRIVE, FT. LAUDERDALE, FL, 33304
DEICHMAN BRIAN Agent 521 MIDDLE RIVER DRIVE, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 DEICHMAN, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 521 MIDDLE RIVER DRIVE, FT. LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 521 MIDDLE RIVER DRIVE, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2010-02-15 521 MIDDLE RIVER DRIVE, FT. LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-24
CORLCRACHG 2016-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State