Search icon

CORSICA I, LLC - Florida Company Profile

Company Details

Entity Name: CORSICA I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORSICA I, 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: 20 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2013 (12 years ago)
Document Number: L12000107098
FEI/EIN Number 99-0379854

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

Address: 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gadala Maria FERNANDO Manager 11786 SW 90TH TERRACE, MIAMI, FL, 33186
Gadala Maria MIGUEL Manager 11786 SW 90TH TERRACE, MIAMI, FL, 33186
Maluje Soukar De GadMena Manager 1000 BRICKELL AVE. STE 400, MIAMI, FL, 33131
GADALA MARIA PEDRO Manager 1000 BRICKELL AVE. STE 400, MIAMI, FL, 33131
GADALA MARIA MARIO Manager 1000 BRICKELL AVE. STE 400, MIAMI, FL, 33131
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-04-16 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State