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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OSU3GMCROZ1O52 | L12000103973 | US-FL | GENERAL | ACTIVE | 2012-08-10 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Valdes Carlos A | Agent | 19475 SW 204 STREET, MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
HANIMIAN GREGORIO | Manager | 8785 NW 13 TERRACE, DORAL, FL, 33172 |
VALDES CARLOS A | Manager | 19475 SW 204 ST, MIAMI, FL, 33187 |
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 |
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 |
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