Search icon

CARDANALE INVESTMENTS LLC - Florida Company Profile

Company Details

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

CARDANALE INVESTMENTS 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: 15 May 2012 (13 years ago)
Document Number: L12000065570
FEI/EIN Number 99-0376584

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

Address: 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
Mail Address: 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ PABLO DANIEL Manager 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
Stephen L. Zimmerman Agent 737 East Atlantic Bulevard, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 12555 Orange Drive Suite 226, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 12555 Orange Drive Suite 226, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2025-01-21 12555 Orange Drive Suite 226, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2025-01-21 Florida Homes International Realty -
REGISTERED AGENT NAME CHANGED 2024-04-08 Stephen L. Zimmerman -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 737 East Atlantic Bulevard, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2015-04-22 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State