Entity Name: | CBA606, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CBA606, 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. |
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: | 05 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000075142 |
FEI/EIN Number |
46-2495881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17121 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 17121 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conde Sergio J | Authorized Member | 17121 Collins Ave, SUNNY ISLES BEACH, FL, 33160 |
Conde Sergio J | Agent | 17121 Collins Ave, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 17121 Collins Ave, Apt 3903, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-24 | 17121 Collins Ave, Apt 3903, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2017-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-24 | 17121 Collins Ave, Apt 3903, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | Conde, Sergio J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-07-12 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-10-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State