Search icon

CUTLER BAY 224, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUTLER BAY 224, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTLER BAY 224, 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: 10 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: L12000103973
FEI/EIN Number APPLIED FOR

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

Mail Address: 19475 SW 204 STREET, MIAMI, FL, 33187, US
Address: 22419 South Dixie Hwy, Cutler Bay, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANIMIAN GREGORIO Manager 8785 NW 13 TERRACE, DORAL, FL, 33172
VALDES CARLOS A Manager 19475 SW 204 ST, MIAMI, FL, 33187
Valdes Carlos A Agent 19475 SW 204 STREET, MIAMI, FL, 33187

Legal Entity Identifier

LEI Number:
549300OSU3GMCROZ1O52

Registration Details:

Initial Registration Date:
2022-07-01
Next Renewal Date:
2023-06-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 22419 South Dixie Hwy, Cutler Bay, FL 33170 -
CHANGE OF MAILING ADDRESS 2022-04-14 22419 South Dixie Hwy, Cutler Bay, FL 33170 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Valdes, Carlos A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 19475 SW 204 STREET, MIAMI, FL 33187 -
LC STMNT OF RA/RO CHG 2014-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001589887 TERMINATED 1000000536410 MIAMI-DADE 2013-10-21 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State