Search icon

CYBER CRYPTO, LLC - Florida Company Profile

Company Details

Entity Name: CYBER CRYPTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBER CRYPTO, 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: 23 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L16000120874
FEI/EIN Number 81-3171838

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

Address: 1235 Providence Blvd Ste R - Unit 628, Deltona, FL, 32725, US
Mail Address: 1235 Providence Blvd Ste R - Unit 628, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROBERT Authorized Member 1235 PROVIDENCE BLVD STE R UNIT 628, DELTONA, FL, 32725
JASZKOWSKA JUSTYNA Manager 2576 ENTERPRISE ROAD, ORANGE CITY, FL, 32763
Gonzalez Robert Agent 924 N Magnolia Avenue, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 924 N Magnolia Avenue, Suite 202, Unit 5021, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 1235 Providence Blvd Ste R - Unit 628, Deltona, FL 32725 -
CHANGE OF MAILING ADDRESS 2024-09-11 1235 Providence Blvd Ste R - Unit 628, Deltona, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 924 N Magnolia Avenue, Suite 202, Unit 5173, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2018-02-08 Gonzalez, Robert -
REINSTATEMENT 2018-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-11-28
REINSTATEMENT 2018-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State