Search icon

CORTESANO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CORTESANO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORTESANO ENTERPRISES 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: 25 Apr 2011 (14 years ago)
Document Number: L11000048321
FEI/EIN Number 80-0709101

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

Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 1200 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTESANO UGO Manager 1200 Brickell Avenue, MIAMI, FL, 33131
SPERDUTO GUY D. C.P.A., Agent 8963 STIRLING RD, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054561 CINQUE E CINQUE EXPIRED 2012-06-06 2017-12-31 - 1436 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 1200 Brickell Avenue, STE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-04 1200 Brickell Avenue, STE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-04 SPERDUTO, GUY D., C.P.A., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 8963 STIRLING RD, STE 101, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State