Search icon

CITRUS 7 LLC - Florida Company Profile

Company Details

Entity Name: CITRUS 7 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS 7 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: 03 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: L16000086649
FEI/EIN Number 30-0940298

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

Address: 3675 NORTH COUNTRY CLUB DR, AVENTURA, FL, 33180, US
Mail Address: 3675 NORTH COUNTRY CLUB DR, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACERBI WENDEL RICARDO Authorized Member 3675 NORTH COUNTRY CLUB DR, AVENTURA, FL, 33180
AKIO FUGIKAWA FABIO Authorized Member 3675 NORTH COUNTRY CLUB DR, AVENTURA, FL, 33180
NAGASSAWA ISHIGAMI EDSON Authorized Member 3675 NORTH COUNTRY CLUB DR, AVENTURA, FL, 33180
GFS TAX & ACCOUNTING SERVICES Agent 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 3675 NORTH COUNTRY CLUB DR, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-11 3675 NORTH COUNTRY CLUB DR, AVENTURA, FL 33180 -
LC AMENDMENT 2021-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2018-04-30 GFS TAX & ACCOUNTING SERVICES -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-08
LC Amendment 2021-05-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State