Search icon

7455 CUTLER BAY INVESTMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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