Entity Name: | 7455 CUTLER BAY INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7455 CUTLER BAY INVESTMENT 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. |
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: | 03 Jul 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | L13000095830 |
FEI/EIN Number |
90-1005812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 1200 Brickell Avenue, Suite 1950 #1330, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MARTA M | Manager | 601 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 |
GONZALEZ JOSE V | Manager | 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
SFC ACCOUNTANTS & ADVISORS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-20 | 601 N Federal Hwy, Pompano Beach, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-20 | 601 N Federal Hwy, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 1200 Brickell Avenue, Suite 1950 # 1330, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 1200 Brickell Avenue, Suite 1950 # 1330, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-09 | SFC Accountants & Advisors, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 1200 Brickell Avenue, Suite 1950 # 1330, Miami, FL 33131 | - |
LC AMENDMENT | 2019-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-24 |
LC Amendment | 2019-11-19 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State