Search icon

CIRRO MEDICAL SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: CIRRO MEDICAL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRRO MEDICAL SYSTEMS, 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (3 months ago)
Document Number: L13000032560
FEI/EIN Number 46-3368320

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

Address: 1464 NW 82nd Avenue, Doral, FL, 33126, US
Mail Address: 1464 NW 82nd Avenue, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Luis Manager 1464 NW 82nd Avenue, Doral, FL, 33126
Alvarez Ricardo Manager 1464 NW 82nd Avenue, Doral, FL, 33126
Torres Luis Agent 1464 NW 82nd Avenue, Doral, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-01-05 1464 NW 82nd Avenue, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 1464 NW 82nd Avenue, Doral, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 1464 NW 82nd Avenue, Doral, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Torres, Luis -

Documents

Name Date
REINSTATEMENT 2025-01-08
REINSTATEMENT 2023-04-03
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State