Search icon

CUEMBY LLC - Florida Company Profile

Company Details

Entity Name: CUEMBY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUEMBY 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: 10 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: L15000043853
FEI/EIN Number 47-3408494

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

Address: 3701 NW 9TH ST, DELRAY BEACH, FL, 33445-1911, US
Mail Address: 3701 NW 9TH ST, DELRAY BEACH, FL, 33445-1911, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ANGEL Chief Executive Officer 3701 NW 9TH ST, DELRAY BEACH, FL, 334451911
Hitomi Mizugaki Chief Business Officer 3701 NW 9TH ST, DELRAY BEACH, FL, 334451911
RAMIREZ ANGEL R Agent 3701 NW 9TH ST, DELRAY BEACH, FL, 334451911
CASTRO CRISTHER Chief Operating Officer 3701 NW 9TH ST, DELRAY BEACH, FL, 334451911

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 3701 NW 9TH ST, DELRAY BEACH, FL 33445-1911 -
CHANGE OF MAILING ADDRESS 2018-03-15 3701 NW 9TH ST, DELRAY BEACH, FL 33445-1911 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 3701 NW 9TH ST, DELRAY BEACH, FL 33445-1911 -
REINSTATEMENT 2017-02-14 - -
REGISTERED AGENT NAME CHANGED 2017-02-14 RAMIREZ, ANGEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-03-06
REINSTATEMENT 2017-02-14
Florida Limited Liability 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State