Entity Name: | CREDAC MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 24 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Jun 2019 (6 years ago) |
Document Number: | L15000052498 |
FEI/EIN Number | 47-4272187 |
Mail Address: | 9940 NW 10th St, Miami, FL 33172 |
Address: | 17722 Pines Blvd, Pembroke Pines, FL 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS, ANGEL | Agent | 812 JOHNSON STREET, HOLLYWOOD, FL 33019 |
Name | Role | Address |
---|---|---|
CHAVEZ, VICTORIA | Manager | 17722 PINES BLVD, PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
SANSORES MATA, CAMILO | Authorized Member | 9940 NW 10th St, Miami, FL 33172 |
Name | Role | Address |
---|---|---|
SANSORES CHAVEZ, DANIELA | Member | 9940 NW 10th St, Miami, FL 33172 |
Estefanía Sansores Chavez, Trustee, U/T/D 11/11/2022 | Member | 9940 NW 10th St, Miami, FL 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000056326 | LOS TACOS BY CHEF OMAR | EXPIRED | 2015-06-09 | 2020-12-31 | No data | 17722 PINES BLVD., PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 812 JOHNSON STREET, HOLLYWOOD, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | SANTOS, ANGEL | No data |
LC AMENDMENT | 2019-06-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 17722 Pines Blvd, Pembroke Pines, FL 33029 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 17722 Pines Blvd, Pembroke Pines, FL 33029 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-24 |
LC Amendment | 2019-06-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State