Entity Name: | TOTO REAL ESTATE INV., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOTO REAL ESTATE INV., 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: |
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: | 12 Aug 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Jun 2022 (3 years ago) |
Document Number: | L10000084777 |
FEI/EIN Number |
273244592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 SW 3RD STREET CU 5, MIAMI, FL, 33130, US |
Mail Address: | 90 SW 3RD STREET CU 5, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CWV Property Management LLC | Agent | 90 SW 3RD STREET CU 5, MIAMI, FL, 33130 |
ODDONE CRISTINA P | Managing Member | 90 SW 3RD STREET CU 5, MIAMI, FL, 33130 |
ODDONE MARIA CARRAL | Managing Member | 90 SW 3RD STREET CU 5, MIAMI, FL, 33130 |
ODDONE VALENTINA CARRAL | Authorized Member | 90 SW 3RD STREET CU 5, MIAMI, FL, 33130 |
Sales Nicolas D | Managing Member | 90 SW 3RD STREET CU 5, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-06-21 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | CWV Property Management LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 90 SW 3RD STREET CU 5, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 90 SW 3RD STREET CU 5, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 90 SW 3RD STREET CU 5, MIAMI, FL 33130 | - |
LC AMENDMENT | 2017-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-04 |
LC Amendment | 2022-06-21 |
ANNUAL REPORT | 2022-03-30 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
LC Amendment | 2017-10-03 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State