Search icon

CLANGE INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: CLANGE INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLANGE INVESTMENT, 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: 23 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2010 (15 years ago)
Document Number: L10000088318
FEI/EIN Number 273299530

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

Address: 2721 EXECUTIVE PARK DR, SUITE 4, WESTON, FL, 33331, US
Mail Address: 2721 EXECUTIVE PARK DR, SUITE 4, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRECCIA ANDRES Manager 1835 NE MIAMI GARDENS DRIVE, #341, NORTH MIAMI BEACH, FL, 33179
GOMEZ CARLOS Manager 1835 NE MIAMI GARDENS DRIVE, #341, NORTH MIAMI BEACH, FL, 33179
DEFARIAS ILDA Manager 1835 NE MIAMI GARDENS DRIVE, #341, NORTH MIAMI BEACH, FL, 33179
CAJARVILLE ALONSO LUCIA Manager 1835 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
STEPHEN L ZIMMERMAN Agent 737 EAST ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2721 EXECUTIVE PARK DR, SUITE 4, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-04-30 2721 EXECUTIVE PARK DR, SUITE 4, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2024-04-30 STEPHEN L ZIMMERMAN -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 737 EAST ATLANTIC BOULEVARD, POMPANO BEACH, FL 33060 -
LC AMENDMENT 2010-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State