Search icon

CYBERDYNE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CYBERDYNE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBERDYNE INVESTMENTS, 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: 06 Oct 2016 (9 years ago)
Date of dissolution: 26 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: L16000185874
FEI/EIN Number 81-4083272

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

Address: 8201 PETERS RD, PLANTATION, FL, 33324, US
Mail Address: 8201 PETERS RD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
CABALLERO HENRY F Authorized Member 4755 SW 73RD AVE., DAVIE, FL, 33314
CABALLERO HENRY F Manager 4755 SW 73RD AVE., DAVIE, FL, 33314
BENITEZ SHARY L Manager 4755 SW 73RD AVE., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-02-26 - -
LC STMNT OF RA/RO CHG 2016-12-19 - -
CHANGE OF MAILING ADDRESS 2016-12-19 8201 PETERS RD, SUITE 1000, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-12-19 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 8201 PETERS RD, SUITE 1000, PLANTATION, FL 33324 -
LC DISSOCIATION MEM 2016-12-19 - -
LC STMNT OF RA/RO CHG 2016-11-10 - -

Documents

Name Date
ANNUAL REPORT 2017-01-12
CORLCDSMEM 2016-12-19
CORLCRACHG 2016-12-19
CORLCRACHG 2016-11-10
Florida Limited Liability 2016-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State