Search icon

CID DE DIEGO CREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: CID DE DIEGO CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CID DE DIEGO CREATIONS, 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: 04 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000203764
FEI/EIN Number 81-4342376

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

Address: 1800 NE 114th Street, Miami, FL, 33181, US
Mail Address: 1800 NE 114th Street, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CID DE DIEGO CARLOTA O Manager 1800 NE 114th Street, Miami, FL, 33181
CID DE DIEGO CARLOTA O Agent 1800 NE 114th Street, Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072564 ZENITH ART & FASHION ACTIVE 2017-07-05 2027-12-31 - 1800 NE 114TH STREET, APT 2103, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1800 NE 114th Street, 2103, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-05-01 1800 NE 114th Street, 2103, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1800 NE 114th Street, 2103, Miami, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State