Search icon

CREMA GABLES, LLC

Company Details

Entity Name: CREMA GABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2019 (5 years ago)
Document Number: L15000007287
FEI/EIN Number 47-2840442
Address: 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL, 33134, US
Mail Address: 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOTIROPOULOS IOANNIS Agent 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL, 33134

Manager

Name Role Address
PALIOURAS EFTHYMIOS Manager 2333 PONCE DE LEON BLVD., NO. R-40, CORAL GABLES, FL, 33134
SOTIROPOULOS IOANNIS Manager 2333 PONCE DE LEON BLVD., NO. R-40, CORAL GABLES,, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055110 CREMA GOURMET ESPRESSO BAR ACTIVE 2015-06-08 2025-12-31 No data 169 MIRACLE MILE, SUITE R 40, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-06 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2019-09-06 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2019-09-06 SOTIROPOULOS, IOANNIS No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000407995 TERMINATED 1000000869402 DADE 2020-12-09 2040-12-16 $ 44,233.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-04
LC Amendment 2019-09-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State