Search icon

ITACUA LLC - Florida Company Profile

Company Details

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

ITACUA 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: 04 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2012 (13 years ago)
Document Number: L11000089650
FEI/EIN Number 452905084

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

Address: 2609 COLLINS AVE, MIAMI, FL, 33140, US
Mail Address: 2609 collins avenue, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-ORIVE EDUARDO Manager 2609 COLLINS AVE, MIAMI, FL, 33140
Camatindi Ltd Auth 2609 COLLINS AVE, MIAMI, FL, 33140
Perez Orive EDuardo Sr. Auth 2609 collins ave, miami beach, FL, 33140
Perez Orive Eduardo Agent 2609 Collins Avenue, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000123648 CAMATINDI ACTIVE 2024-10-03 2029-12-31 - 2609 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-26 2609 COLLINS AVE, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Perez Orive, Eduardo -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2609 Collins Avenue, Miami Beach, FL 33140 -
LC AMENDMENT 2012-09-26 - -
LC AMENDMENT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-23 2609 COLLINS AVE, MIAMI, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State