Search icon

CYAF INVESTMENTS, L.L.C.

Company Details

Entity Name: CYAF INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Jun 2014 (11 years ago)
Document Number: L14000092911
FEI/EIN Number 35-2509401
Address: 120 LAKEVIEW DRIVE, APT 308, WESTON, FL 33326
Mail Address: 120 LAKEVIEW DRIVE, APT 308, WESTON, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES, CARLOS Agent 120 LAKEVIEW DRIVE, APT 308, WESTON, FL 33326

Authorized Member

Name Role Address
CAPECCHI, MARIA Authorized Member 120 LAKEVIEW DRIVE, APT 308 WESTON, FL 33326
FLORES, CARLOS Authorized Member 120 LAKEVIEW DRIVE, APT 308 WESTON, FL 33326

President

Name Role Address
FLORES, CARLOS President 120 LAKEVIEW DRIVE, APT 308 WESTON, FL 33326

Treasurer

Name Role Address
FLORES, CARLOS Treasurer 120 LAKEVIEW DRIVE, APT 308 WESTON, FL 33326

Vice President

Name Role Address
LOPEZ, DAVID J Vice President 649 SAND CREEK CIRCLE, WESTON, FL 33327

Secretary

Name Role Address
LOPEZ, DAVID J Secretary 649 SAND CREEK CIRCLE, WESTON, FL 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 FLORES, CARLOS No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 120 LAKEVIEW DRIVE, APT 308, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 120 LAKEVIEW DRIVE, APT 308, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2017-04-28 120 LAKEVIEW DRIVE, APT 308, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-28
ANNUAL REPORT 2016-04-29

Date of last update: 21 Jan 2025

Sources: Florida Department of State