Search icon

CTR WATCH CELLAR USA LLC - Florida Company Profile

Company Details

Entity Name: CTR WATCH CELLAR USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTR WATCH CELLAR USA 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: 11 Sep 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Sep 2015 (10 years ago)
Document Number: L13000128399
FEI/EIN Number 46-3623662

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

Address: 8805 NW 23RD STREET, DORAL, FL, 33172, US
Mail Address: 8805 NW 23RD STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS CARLOS Managing Member 8805 NW 23RD STREET, DORAL, FL, 33172
RAMOS CARLOS Agent 8805 NW 23RD STREET, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061582 DKSH N.A. ACTIVE 2022-05-17 2027-12-31 - 8805 NW 23RD STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8805 NW 23RD STREET, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-29 8805 NW 23RD STREET, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-04-29 RAMOS, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 8805 NW 23RD STREET, DORAL, FL 33172 -
LC DISSOCIATION MEM 2015-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Reg. Agent Resignation 2015-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State