Search icon

CIELOS ABIERTOS LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: CIELOS ABIERTOS LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIELOS ABIERTOS LANDSCAPING 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: 01 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000187309
FEI/EIN Number 82-2690462

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

Address: 20425 SW 177th Ave, MIAMI, FL, 33187, US
Mail Address: 20425 SW 177th Ave, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAQUEROS KATIHUSKA Chief Executive Officer 11035 SW 115TH TER, MIAMI, FL, 33157
HERRERA EDITH Authorized Member 11035 SW 115TH TER, MIAMI, FL, 33157
kontny jhoseline Vice President 24738 Clock Tower Sq, Aldie, VA, 20105
Baqueros Dorado Katihuska Agent 19800 SW 180 AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 20425 SW 177th Ave, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2021-02-03 20425 SW 177th Ave, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 19800 SW 180 AVE, 477, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Baqueros Dorado, Katihuska -
REINSTATEMENT 2020-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-01-21
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State