Entity Name: | CK WIRE AND CABLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CK WIRE AND CABLE 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. |
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: | 09 Jun 2014 (11 years ago) |
Document Number: | L14000091961 |
FEI/EIN Number |
47-1076137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3056 S SR 7 (441), Suite 63, MIRAMAR, FL, 33023, US |
Mail Address: | P.O. BOX 268463, FORT LAUDERDALE, FL, 33326, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CESAR C.E.O. | Chairman | 3056 S SR 7 (441), MIRAMAR, FL, 33023 |
GONZALEZ CESAR C.E.O. | E | 3056 S SR 7 (441), MIRAMAR, FL, 33023 |
Gonzalez Cesar | Agent | 3056 S SR 7 (441), MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 2831 Sunrise Lakes Dr East, No. 105, SUNRISE, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 6771 Coolidge Street, HOLLYWOOD, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 3056 S SR 7 (441), Suite 63, MIRAMAR, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 3056 S SR 7 (441), Suite 63, MIRAMAR, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Gonzalez, Cesar | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 3056 S SR 7 (441), Suite 63, MIRAMAR, FL 33023 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State