Entity Name: | CAVIEDES CONSTRUCTION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAVIEDES CONSTRUCTION SERVICES 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DEL VALLE CAVIEDES MANUEL | Manager | 12891 SW 47 ST, MIAMI, FL, 33175 |
MANUEL DEL VALLE CAVIEDES | Agent | 12891 SW 47 ST, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000096978 | CCS | ACTIVE | 2019-09-04 | 2029-12-31 | - | 12891 SW 47 ST, MIAMI, FL, 33175 |
G11000062257 | CCS | EXPIRED | 2011-06-20 | 2016-12-31 | - | 9952 SW 8TH ST APT 144, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-09 | 12891 SW 47 ST, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2015-03-09 | 12891 SW 47 ST, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 12891 SW 47 ST, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-03 | MANUEL DEL VALLE CAVIEDES | - |
LC AMENDMENT AND NAME CHANGE | 2011-06-16 | CAVIEDES CONSTRUCTION SERVICES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State