Search icon

CLAUDIO M. IGLESIAS LLC - Florida Company Profile

Company Details

Entity Name: CLAUDIO M. IGLESIAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAUDIO M. IGLESIAS 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: 28 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L13000121920
FEI/EIN Number 46-3525206

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

Address: 25 SE 2nd Ave, Miami, FL, 33131, US
Mail Address: 25 SE 2nd Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PSM REGISTERED AGENT LLC Agent -
IGLESIAS TRONCOSO CLAUDIO M Manager 25 SE 2nd Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151788 CMI MANAGEMENT LLC ACTIVE 2020-11-30 2025-12-31 - 25 SE 2ND AVE STE 550 PMB 378, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 25 SE 2nd Ave, Ste 550, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-24 25 SE 2nd Ave, Ste 550, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-03-24 PSM REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 25 SE 2nd Ave, Ste 550, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-03
CORLCRACHG 2023-04-25
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State