Search icon

CUTLER BAY 224, LLC

Company Details

Entity Name: CUTLER BAY 224, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2012 (12 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
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OSU3GMCROZ1O52 L12000103973 US-FL GENERAL ACTIVE 2012-08-10

Addresses

Legal C/O Valdes, Carlos A, 19475 SW 204 STREET, MIAMI, US-FL, US, 33187
Headquarters 8785 NW 13 Terrace, Doral, US-FL, US, 33172

Registration details

Registration Date 2022-07-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000103973

Agent

Name Role Address
Valdes Carlos A Agent 19475 SW 204 STREET, MIAMI, FL, 33187

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 22419 South Dixie Hwy, Cutler Bay, FL 33170 No data
CHANGE OF MAILING ADDRESS 2022-04-14 22419 South Dixie Hwy, Cutler Bay, FL 33170 No data
REGISTERED AGENT NAME CHANGED 2022-04-14 Valdes, Carlos A No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 19475 SW 204 STREET, MIAMI, FL 33187 No data
LC STMNT OF RA/RO CHG 2014-04-07 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State