Search icon

CAVIEDES CONSTRUCTION SERVICES LLC

Company Details

Entity Name: CAVIEDES CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jun 2011 (14 years ago)
Document Number: L11000021041
FEI/EIN Number 275110631
Address: 12891 SW 47 ST, MIAMI, FL, 33175, US
Mail Address: 12891 SW 47 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANUEL DEL VALLE CAVIEDES Agent 12891 SW 47 ST, MIAMI, FL, 33175

Manager

Name Role Address
DEL VALLE CAVIEDES MANUEL Manager 12891 SW 47 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096978 CCS ACTIVE 2019-09-04 2029-12-31 No data 12891 SW 47 ST, MIAMI, FL, 33175
G11000062257 CCS EXPIRED 2011-06-20 2016-12-31 No data 9952 SW 8TH ST APT 144, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 12891 SW 47 ST, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2015-03-09 12891 SW 47 ST, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 12891 SW 47 ST, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2014-02-03 MANUEL DEL VALLE CAVIEDES No data
LC AMENDMENT AND NAME CHANGE 2011-06-16 CAVIEDES CONSTRUCTION SERVICES LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State