Search icon

CORTEZ COMPANY & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CORTEZ COMPANY & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORTEZ COMPANY & SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2016 (9 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L16000067211
FEI/EIN Number 371916854

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

Address: 495 SE 8TH ST, UNIT 247, DEERFIELD BEACH, FL, 33441, US
Mail Address: 495 SE 8TH ST, UNIT 247, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRECISION BUSINESS DEVELOPMENT INC Agent -
CORTEZ WAGNER Manager 495 SE 8TH ST, DEERFIELD BEACH, FL, 33441
CORTEZ CINTIA Manager 495 SE 8TH ST, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 240 W PALMETTO PARK RD, SUITE 310, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 495 SE 8TH ST, UNIT 247, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-04-20 495 SE 8TH ST, UNIT 247, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2021-05-01 PRECISION BUSINESS DEVELOPMENT INC -
REINSTATEMENT 2020-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-02-19
REINSTATEMENT 2018-09-25
Florida Limited Liability 2016-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State