Search icon

CIRVEN USA, L.L.C.

Company Details

Entity Name: CIRVEN USA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L10000089110
FEI/EIN Number 273356746
Address: 7054 NW 77TH COURT, Medley, FL, 33166, US
Mail Address: 7054 NW 77TH COURT, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERRAO GERARDO A Agent 9681 NW 45 LN, MIAMI, FL, 33178

Managing Member

Name Role Address
GERARDO SERRAO A Managing Member 9681 NW 45 LN, MIAMI, FL, 33178
CABRERA GERARDO S Managing Member 9681 NW 45 LN, MIAMI, FL, 33178

Manager

Name Role Address
MACHADO DANIEL Manager 10050 NW 44TH TERRACE, DORAL, FL, 33178
DIAZ ORLANDO J Manager 8368 NW 74th Avenue, Medley, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037500 INTERFLON FLORIDA EXPIRED 2017-04-07 2022-12-31 No data 7311 NW 12TH STREET, SUITE 20, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 7054 NW 77TH COURT, Medley, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-11-22 7054 NW 77TH COURT, Medley, FL 33166 No data
LC AMENDMENT 2017-12-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 9681 NW 45 LN, MIAMI, FL 33178 No data
LC AMENDMENT 2011-05-18 No data No data
LC AMENDMENT 2010-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State