Search icon

CYMA K.C. PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CYMA K.C. PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYMA K.C. PROPERTIES, 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: 24 Feb 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Feb 2012 (13 years ago)
Document Number: L12000027017
FEI/EIN Number 75-2986268

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

Address: 8455 S.W. 87TH TERR, MIAMI, FL, 33143, US
Mail Address: 8455 S.W. 87TH TERR, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARLOS EJr. Auth 8455 S.W. 87TH TERR, MIAMI, FL, 33143
GONZALEZ JORGE A Auth 8455 S.W. 87TH TERR, MIAMI, FL, 33143
GONZALEZ CARLOS EJr. Agent 8455 S.W. 87TH TERR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 8455 S.W. 87TH TERR, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-03-04 8455 S.W. 87TH TERR, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-03-04 GONZALEZ, CARLOS E, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 8455 S.W. 87TH TERR, MIAMI, FL 33143 -
CONVERSION 2012-02-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000120495

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-09-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State