Search icon

CONTINENTAL PROJECT LLC - Florida Company Profile

Company Details

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

CONTINENTAL PROJECT 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: 02 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000096692
FEI/EIN Number 47-4270860

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

Address: 95 Merrick Way, Coral Gables, FL, 33134, US
Mail Address: 95 Merrick Way, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPARRO MARIA J Manager 7476 Nw 113 Th parh, DORAL, FL, 33178
RUIZ LUIS B Manager 7476 Nw 113 Th parh, DORAL, FL, 33178
CHAPARRO MARIA J Agent 7476 Nw 113 Th parh, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 95 Merrick Way, 3rd Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-10-03 95 Merrick Way, 3rd Floor, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 7476 Nw 113 Th parh, DORAL, FL 33178 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 CHAPARRO, MARIA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-10-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State