Search icon

CYGNUS MANAGEMENT PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CYGNUS MANAGEMENT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYGNUS MANAGEMENT PROPERTIES 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: 25 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (2 months ago)
Document Number: L10000110787
FEI/EIN Number 273752358

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

Address: 19370 COLLINS AVE #1527, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19370 COLLINS AVE #1527, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIARRETTA STEVEN A Agent 2799 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
GILBERTO EDUARDO MENDOZA LOPEZ Manager 19370 COLLINS AVE #1527, SUNNY ISLES BEACH, FL, 33160
GABRIELA ALEJANDRA SAUME LOPEZ Manager 19370 COLLINS AVE #1527, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-12-01 - -
LC AMENDMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 SCIARRETTA, STEVEN A ESQUIRE -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-17
LC Amendment 2023-12-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-02
LC Amendment 2017-10-20
REINSTATEMENT 2017-10-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State