Search icon

CITYPACK LLC - Florida Company Profile

Company Details

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

CITYPACK 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: 08 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: L16000147585
FEI/EIN Number 81-4069835

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

Address: 14525 SW 88 ST J-109, Miami, FL, 33186, US
Mail Address: 14525 SW 88 ST J-109, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO DIANA C Authorized Member 14525 SW 88 ST J-109, Miami, FL, 33186
Camacho Diana Agent 14525 SW 88 ST J-109, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110034 GOLDEN CITY SOCCER ACADEMY EXPIRED 2019-10-09 2024-12-31 - 14525 SW 88 ST J109, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 14525 SW 88 ST J-109, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-20 14525 SW 88 ST J-109, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 14525 SW 88 ST J-109, Miami, FL 33186 -
LC AMENDMENT 2022-08-08 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Camacho, Diana -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-30
LC Amendment 2022-08-08
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State