Search icon

CATMET 2708 LLC - Florida Company Profile

Company Details

Entity Name: CATMET 2708 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATMET 2708 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 15 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L10000001483
FEI/EIN Number 900532813

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

Address: 2475 BRICKELL AVENUE, MIAMI, FL, 33129, US
Mail Address: 2475 BRICKELL AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JAUME Managing Member 2475 BRICKELL AVENUE, MIAMI, FL, 33129
SANTAMARIA CARLOS Manager 199 OCEAN LANE DRIVE 314, KEY BISCAYNE, FL, 33149
RAMIREZ TIMOTEO Manager ESCULTOR PERE JOU 1 BAJOS 1A, SITGES, BC, 08870
RAMIREZ JUAN Manager MUNTANER 185 1O 1A, BARCELONA, BC, 08036
RAMIREZ JAUME Agent 2475 BRICKELL AVENUE, MIAMI, FL, 33129
RAMIREZ GEMA Manager URB. ROCAMAR C/ PORTUGAL 8, SAN PEDRO DE RIBAS, BC, 08010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 2475 BRICKELL AVENUE, PH08, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2016-01-05 2475 BRICKELL AVENUE, PH08, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2016-01-05 RAMIREZ, JAUME -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 2475 BRICKELL AVENUE, PH08, MIAMI, FL 33129 -
LC AMENDMENT 2010-01-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-15
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State