Search icon

CYMOJO SOFTWARE LLC - Florida Company Profile

Company Details

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

CYMOJO SOFTWARE 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: 20 Mar 2012 (13 years ago)
Date of dissolution: 21 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2023 (2 years ago)
Document Number: L12000038581
FEI/EIN Number NOT APPLICABLE

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

Address: 20807 Biscayne Boulevard, Suite 100, Aventura, FL, 33180, US
Mail Address: 20807 Biscayne Boulevard, Suite 100, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBLEY LAW Agent 20807 Biscayne Boulevard, Aventura, FL, 33180
LEHRER MICHAEL Managing Member 3139 MAE AVE NE, ATLANTA, GA, 30319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 20807 Biscayne Boulevard, Suite 100, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-01-07 20807 Biscayne Boulevard, Suite 100, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 20807 Biscayne Boulevard, Suite 100, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-01-07 SIBLEY LAW -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State