Search icon

CATALYST DESIGN & CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: CATALYST DESIGN & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALYST DESIGN & CONSTRUCTION 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: 06 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2016 (9 years ago)
Document Number: L10000001482
FEI/EIN Number 27-1611287

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

Address: 12159 SW 132ND CT - SUITE #103, MIAMI, FL, 33186, US
Mail Address: PO BOX 771332, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Jorge A Manager PO BOX 771332, MIAMI, FL, 33177
Millo Modesto Manager PO BOX 771332, MIAMI, FL, 33177
Rodriguez Jorge A Agent 12159 SW 132ND CT - SUITE #103, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 12159 SW 132ND CT - SUITE #103, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 12159 SW 132ND CT - SUITE #103, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-11-17 Rodriguez, Jorge Alejandro -
CHANGE OF MAILING ADDRESS 2016-09-12 12159 SW 132ND CT - SUITE #103, MIAMI, FL 33186 -
REINSTATEMENT 2016-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-24
AMENDED ANNUAL REPORT 2017-11-17
ANNUAL REPORT 2017-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State