Entity Name: | CB 402 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CB 402 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. |
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: | 24 Jun 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 31 Oct 2017 (7 years ago) |
Document Number: | L16000119756 |
FEI/EIN Number |
81-3070848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9595 COLLINS AVE, 807N, SURFSIDE, FL, 33154, US |
Mail Address: | 14350 NW 56th Ct, Miami, FL, 33054, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHMOUD RAMIS | Manager | 14350 NW 56th Ct, Miami, FL, 33054 |
MAHMOUD DAYSI | Manager | 14350 NW 56th Ct, Miami, FL, 33054 |
MAHMOUD MILVIA | Manager | 14350 NW 56th Ct, Miami, FL, 33054 |
MAHMOUD KARIN | Manager | 14350 NW 56th Ct, Miami, FL, 33054 |
Melo Olga | Agent | 13200 SW 128 St, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Melo , Olga | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 13200 SW 128 St, E2, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 9595 COLLINS AVE, 807N, SURFSIDE, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-21 | 9595 COLLINS AVE, 807N, SURFSIDE, FL 33154 | - |
LC NAME CHANGE | 2017-10-31 | CB 402 LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-23 |
LC Name Change | 2017-10-31 |
AMENDED ANNUAL REPORT | 2017-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State