Search icon

CYG CONSTRUCCIONES LLC - Florida Company Profile

Company Details

Entity Name: CYG CONSTRUCCIONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYG CONSTRUCCIONES 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: 05 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2024 (9 months ago)
Document Number: L12000114062
FEI/EIN Number 99-0380515

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

Address: 2980 NE 207th STREET, OFFICE 410, AVENTURA, FL, 33180, US
Mail Address: 2980 NE 207th STREET, OFFICE 410, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAS CARLOS Manager 2980 NE 207th STREET, AVENTURA, FL, 33180
URBIS PROPERTY MANAGEMENT SERVICES CORP Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 2980 NE 207th STREET, OFFICE 410, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-03-22 2980 NE 207th STREET, OFFICE 410, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 2980 NE 207th STREET, OFFICE 410, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-03-12 URBIS PROPERTY MANAGEMENT SERVICES, CORP -
LC AMENDMENT 2013-07-17 - -

Documents

Name Date
REINSTATEMENT 2024-08-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-27

Date of last update: 01 Jun 2025

Sources: Florida Department of State