Search icon

CREDAC MIAMI, LLC

Company Details

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

Agent

Name Role Address
SANTOS, ANGEL Agent 812 JOHNSON STREET, HOLLYWOOD, FL 33019

Manager

Name Role Address
CHAVEZ, VICTORIA Manager 17722 PINES BLVD, PEMBROKE PINES, FL 33029

Authorized Member

Name Role Address
SANSORES MATA, CAMILO Authorized Member 9940 NW 10th St, Miami, FL 33172

Member

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

Fictitious Names

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

Events

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

Documents

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