Search icon

CUTLER CENTER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CUTLER CENTER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTLER CENTER HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000037296
FEI/EIN Number 45-5195131

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

Mail Address: PO BOX 330967, MIAMI, FL, 33233, US
Address: 4225 Ponce de Leon Blvd, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boschetti Luis Manager P.O. Box 330967, Miami, FL, 33233
VILA OSCAR J Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4225 Ponce de Leon Blvd, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2016-04-29 4225 Ponce de Leon Blvd, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2013-04-30 VILA, OSCAR J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 201 ALHAMBRA CIRCLE, SUITE 702, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000149186 TERMINATED 1000000576714 MIAMI-DADE 2014-01-21 2034-01-29 $ 924.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State