Search icon

CATO MANAGERS, LLC - Florida Company Profile

Company Details

Entity Name: CATO MANAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATO MANAGERS, 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: 07 Oct 2013 (12 years ago)
Document Number: L13000141328
FEI/EIN Number 46-3817601

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

Address: 250 NE 25 STREET, MIIAMI, FL, 33137, US
Mail Address: 250 NE 25 STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sinisterra Tomas Manager 250 NE 25ST SUITE 203, MIAMI, FL, 33137
RODRIGUEZ CARLOS H Manager 250 NE 25 STREET, MIIAMI, FL, 33137
SINISTERRA TOMAS Sr. Agent 219 NW 12 Avenue, Miami-Dade, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 250 NE 25 STREET, SUITE 203, MIIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-02-19 250 NE 25 STREET, SUITE 203, MIIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 250 NE 25 STREET, SUITE 203, MIIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 250 NE 25 STREET, CU 203, MIIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 219 NW 12 Avenue, 812, Miami-Dade, FL 33128 -
CHANGE OF MAILING ADDRESS 2019-03-26 250 NE 25 STREET, CU 203, MIIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-03-26 SINISTERRA, TOMAS, Sr. -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State