Search icon

CASABLANCA LOFT LLC - Florida Company Profile

Company Details

Entity Name: CASABLANCA LOFT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASABLANCA LOFT 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: 09 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: L10000026042
FEI/EIN Number APPLIED FOR

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

Address: 652 NE 77TH ST, MIAMI, FL, 33138, US
Mail Address: 652 NE 77TH ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS MARTA Managing Member 652 NE 77TH ST, MIAMI, FL, 33138
ARIAS MARTA Agent 652 NE 77TH ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029792 JUAN CARLOS ARIAS DESIGN GROUP EXPIRED 2010-04-02 2015-12-31 - 652 NE 77 ST., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 652 NE 77TH ST, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-02-17 652 NE 77TH ST, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 652 NE 77TH ST, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-05-13 ARIAS, MARTA -
REINSTATEMENT 2013-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State