Search icon

LUZ CADAVID LLC - Florida Company Profile

Company Details

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

LUZ CADAVID 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: 09 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: L15000062808
FEI/EIN Number 37-1781840

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

Address: 1600 NE 1ST AVE, SUITE 1402, MIAMI, FL, 33132
Mail Address: 6228 ORANGE ST, STE 10, LOS ANGELES, CA, 90048
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADAVID LUZ AMPARO Authorized Member 1600 NE 1ST AVE, SUITE 1402, MIAMI, FL, 33132
CADAVID LUZ AMPARO Agent 1600 NE 1ST AVE, SUITE 1402, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-06 1600 NE 1ST AVE, SUITE 1402, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-07-06 1600 NE 1ST AVE, SUITE 1402, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-07-06 CADAVID, LUZ AMPARO -
REGISTERED AGENT ADDRESS CHANGED 2021-07-06 1600 NE 1ST AVE, SUITE 1402, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000282246 TERMINATED 2021-024295-SP-05 11TH JUDICIAL CIRCUIT COURT 2021-12-20 2027-06-13 $4,469.27 MARIA CRISTINA CAMARGO, 10800 BISCAYNE BLVD., SUITE 700, MIAMI, FL 33161

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-27
LC Amendment 2021-07-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State