Search icon

ALTIS CARDINAL 901, LLC

Company Details

Entity Name: ALTIS CARDINAL 901, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: L14000053956
FEI/EIN Number 47-1166846
Address: 901 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 901 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CDN68JPZWBJT66 L14000053956 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O GUERRA, FRANK, 901 PONCE DELEON BLVD, #700, CORAL GABLES, US-FL, US, 33134
Headquarters 901 Ponce de Leon Blvd, Suite 401, Coral Gables, US-FL, US, 33134

Registration details

Registration Date 2019-01-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-12-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000053956

Agent

Name Role Address
GUERRA FRANK Agent 901 PONCE DELEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
GUERRA FRANK Manager 901 Ponce de Leon Blvd, Coral Gables, FL, 33134
SUAREZ ALBERTO J Manager 901 Ponce de Leon Blvd, Coral Gables, FL, 33134
COSTA JOSE AIII Manager 901 PONCE DELEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 901 PONCE DELEON BLVD, #700, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 901 Ponce de Leon Blvd, Suite 700, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-01-28 901 Ponce de Leon Blvd, Suite 700, Coral Gables, FL 33134 No data
LC AMENDMENT AND NAME CHANGE 2018-10-30 ALTIS CARDINAL 901, LLC No data
REGISTERED AGENT NAME CHANGED 2018-10-30 GUERRA, FRANK No data
LC NAME CHANGE 2017-12-08 TGTA ALTIS 901 LLC No data
LC AMENDMENT 2017-05-30 No data No data
LC STMNT OF RA/RO CHG 2016-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
LC Amendment and Name Change 2018-10-30
ANNUAL REPORT 2018-01-12
LC Name Change 2017-12-08
LC Amendment 2017-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State