Search icon

CENTRO DE ATENCION INTEGRAL AL INMIGRANTE, LLC. - Florida Company Profile

Company Details

Entity Name: CENTRO DE ATENCION INTEGRAL AL INMIGRANTE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRO DE ATENCION INTEGRAL AL INMIGRANTE, 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 Jun 2017 (8 years ago)
Document Number: L17000126079
FEI/EIN Number 82-1835630

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

Address: 1088 LASCALA DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 1088 LASCALA DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANI GRACIELA NDra. President 1088 LASCALA DRIVE, WINDERMERE, FL, 34786
SALOMON ANGEL SDr. Vice President 1088 LASCALA DRIVE, WINDERMERE, FL, 34786
SALOMON ANGEL SJr. Manager 1088 LASCALA DRIVE, WINDERMERE, FL, 34786
SALOMON GIOVANNI PDra. Manager 1088 LASCALA DRIVE, WINDERMERE, FL, 34786
SALOMON ANGEL S Agent 1088 LASCALA DRIVE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067445 A&G INSURANCE CONSULTANTS EXPIRED 2019-06-13 2024-12-31 - 10461 NW 61ST STREET, DORAL, FL, 33178
G18000026813 A & S CENTRO DE ATENCION INTEGRAL AL INMIGRANTE EXPIRED 2018-02-23 2023-12-31 - 8300 NW 53RD STREET, SUITE # 350, DORAL, FL, 33166
G17000065065 DATO LATINO EXPIRED 2017-06-13 2022-12-31 - 220 LAKEVIEW DR. APT # 202, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 1088 LASCALA DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-04-04 1088 LASCALA DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 1088 LASCALA DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2018-01-31 SALOMON, ANGEL S -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-31
Florida Limited Liability 2017-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State