Entity Name: | CRT CIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 23 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Aug 2021 (3 years ago) |
Document Number: | L15000126325 |
FEI/EIN Number | 35-2545672 |
Mail Address: | 280 MERRIMACK ST, METHUEN, MA 01844 |
Address: | 3500 RED RD, MIRAMAR, FL 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300NW8NW4UBU8VK86 | L15000126325 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Cafua Consulting Company, LLC, 12236 Tillinghast Circle, Palm Beach Gardens, US-FL, US, 33418 |
Headquarters | C/O Cafua Management, 280 Merrimack Street, Methuen, US-MA, US, 01844 |
Registration details
Registration Date | 2018-07-23 |
Last Update | 2022-05-05 |
Status | LAPSED |
Next Renewal | 2020-07-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L15000126325 |
Name | Role |
---|---|
CAFUA CONSULTING COMPANY, LLC | Agent |
Name | Role | Address |
---|---|---|
CAFUA, MARK | Manager | 280 MERRIMACK ST, METHUEN, MA 01844 |
Name | Role | Address |
---|---|---|
CAFUA, GREGORY | Authorized Representative | 280 MERRIMACK ST, METHUEN, MA 01844 |
CAFUA, DAVID | Authorized Representative | 280 MERRIMACK ST, METHUEN, MA 01844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-08-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-26 | 4100 N POWERLINE RD M 1, POMPANO BEACH, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-01 |
CORLCRACHG | 2021-08-26 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State