Search icon

CLM XXI, LLC - Florida Company Profile

Company Details

Entity Name: CLM XXI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLM XXI, 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: 26 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: L13000136133
FEI/EIN Number 80-0960166

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

Address: 951 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1825 PONCE DE LEON BLVD. #680, CORAL GABLES, FL, 33134, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATAMTRADE, CORP. Managing Member AVE SAMUEL LEWIS CALLE 54 EDIF. AFRA, PANAMA CITY, REP. PANAMA, 0816
NUNEZ LUIS Manager 951 BRICKELL AVE, MIAMI, FL, 33131
FIGUEIRA MARISABEL Manager 951 BRICKELL AVE, MIAMI, FL, 33131
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 951 BRICKELL AVENUE, SUITE 3111, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-03-03 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 7901 4th ST N, STE 300, ST. PETERSBURG, FL 33702 -
LC AMENDMENT 2019-08-28 - -
CHANGE OF MAILING ADDRESS 2019-08-28 951 BRICKELL AVENUE, SUITE 3111, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-03
LC Amendment 2019-08-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State