Search icon

CORAL RITZ RESIDENCES LLC - Florida Company Profile

Company Details

Entity Name: CORAL RITZ RESIDENCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL RITZ RESIDENCES 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: 18 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L12000067341
FEI/EIN Number 90-0849036

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

Address: 13727 SW 152 ST, MIAMI, FL, 33177, US
Mail Address: 13727 SW 152 ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUITRAGO JORGE J Agent 2980 NE 207TH STREET, AVENTURA, FL, 33180
JEBEL BUSINESS HOLDINGS INC Manager 13727 SW 152 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 13727 SW 152 ST, #385, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-04-29 13727 SW 152 ST, #385, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2024-04-29 BUITRAGO, JORGE JIMENEZ -
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 2980 NE 207TH STREET, SUITE 405, AVENTURA, FL 33180 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2016-08-26 CORAL RITZ RESIDENCES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-27
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State