Search icon

CL INTERNATIONAL REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: CL INTERNATIONAL REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CL INTERNATIONAL REAL ESTATE GROUP 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: 03 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L18000001701
FEI/EIN Number 823878050

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

Address: 7781 NW Beacon Square Blvd Unit 102-X27, Boca Raton, FL, 33487, US
Mail Address: 140 nw 4th sve spt 14, Delray beach, FL, 33444, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lema Julio cETC Manager 20, West Palm Beach, FL, 33417
Lema Julio c Manager 20, West Palm Beach, FL, 33417
LEMA CARLOS A Manager 1000 E ATLANTIC BLVD, FORT LAUDERDALE, FL, 33334
LEMA CARLOS A Agent 149 nw 5th sve aot 14, Delray beach, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 7781 NW Beacon Square Blvd Unit 102-X27, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-03-28 7781 NW Beacon Square Blvd Unit 102-X27, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 149 nw 5th sve aot 14, Delray beach, FL 33444 -
LC AMENDMENT 2019-08-19 - -
LC AMENDMENT 2018-02-15 - -
LC AMENDMENT 2018-02-05 - -
REGISTERED AGENT NAME CHANGED 2018-02-05 LEMA, CARLOS A -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-13
LC Amendment 2019-08-19
ANNUAL REPORT 2019-06-08
LC Amendment 2018-02-15
LC Amendment 2018-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State