Search icon

CCU, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CCU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: L17000262907
FEI/EIN Number 59-2629542
Address: 11945 SW 140th Terrace, Miami, FL, 33186, US
Mail Address: 11945 SW 140th Terrace, Miami, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Benjamin HJr. Vice President 11945 SW 140th Terrace, Miami, FL, 33186
McCOY JAMES BIII Vice President 11945 SW 140th Terrace, Miami, FL, 33186
TELFORT FRANTZ Vice President 11945 SW 140th Terrace, Miami, FL, 33186
GRUDZIECKI TERESA Jr. Secretary 11945 SW 140th Terrace, Miami, FL, 33186
GRUDZIECKI TERESA Jr. Vice President 11945 SW 140th Terrace, Miami, FL, 33186
Moriarity William BIII Executive Vice President 11945 SW 140th Terrace, Miami, FL, 33186
Halley Diana H Auth 11945 SW 140th Terrace, Miami, FL, 33186
Halley Diana T Agent 11945 SW 140th Terrace, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073071 CABLE CONNECTIONS & UTILITIES, LLC ACTIVE 2020-06-27 2025-12-31 - 12595 SW 137TH AVE, SUITE 208, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 11945 SW 140th Terrace, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 11945 SW 140th Terrace, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-11-07 11945 SW 140th Terrace, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-11-07 Halley, Diana T. -
LC AMENDMENT 2018-08-20 - -
LC AMENDMENT 2018-03-15 - -
LC AMENDED AND RESTATED ARTICLES 2018-01-31 - -
CONVERSION 2017-12-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H81865. CONVERSION NUMBER 900000177239

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2019-10-04
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-04-23
LC Amendment 2018-08-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-04
Type:
Complaint
Address:
14820 SW 137TH ST, MIAMI, FL, 33196
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
CABLE CONNECTIONS & UTILITIES LLC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-02-23
Operation Classification:
Private(Property)
power Units:
29
Drivers:
37
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State