Search icon

LAS TRES COMADRES, LLC - Florida Company Profile

Company Details

Entity Name: LAS TRES COMADRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS TRES COMADRES, 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: 04 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L15000021916
FEI/EIN Number 47-4277481

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

Address: 430 GRAND BAY DRIVE,, APT. #503, KEY BISCAYNE, FL, 33149, US
Mail Address: 430 GRAND BAY DRIVE,, APT. #503, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO MARIA Manager 430 GRAND BAY DR, KEY BISCAYNE, FL, 33149
HEALY MARIA Manager 430 GRAND BAY DR, MIAMI, FL, 33149
de la Tejera Marissa Manager 653 Hampton Lane, Key Biscayne, FL, 33149
Mendoza Eugenio Agent 6460 SW 49TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 6460 SW 49TH ST, Suite 1201, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-19 430 GRAND BAY DRIVE,, APT. #503, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-11-19 430 GRAND BAY DRIVE,, APT. #503, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Mendoza, Eugenio -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
CORLCRACHG 2018-11-26
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State