Search icon

INVERSIONES CR1, LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES CR1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES CR1, 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: 02 Nov 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: L11000124665
FEI/EIN Number 87-2706110

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

Address: 7004 SW 40th ST, Miami, FL, 33155, US
Mail Address: 7004 SW 40th ST, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS SEVILLANO ELIZABETH C Authorized Member 7004 SW 40th ST, Miami, FL, 33155
CONTRERAS REY MARCOS T Authorized Member 7004 SW 40th ST, Miami, FL, 33155
JECOPA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 4321 SW 118th AVE, UNIT 83, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-01-10 4321 SW 118th AVE, UNIT 83, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 7750 SW 117TH AVE, STE 303, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2023-04-15 JECOPA LLC -
LC AMENDMENT 2021-09-07 - -
LC DISSOCIATION MEM 2020-11-02 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-15
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-01-12
LC Amendment 2021-09-07
ANNUAL REPORT 2021-03-06
CORLCDSMEM 2020-11-02
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State