Search icon

CCUCUGALL-ART, LLC - Florida Company Profile

Company Details

Entity Name: CCUCUGALL-ART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCUCUGALL-ART, 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: 06 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L18000059125
FEI/EIN Number 82-4734718

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

Address: 900 Brickell Key Drive, MIAMI, FL, 33131, US
Mail Address: 900 Brickell Key Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISSANE ANDREINA Manager 900 Brickell Key Drive, MIAMI, FL, 33131
UNITED STATES REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057248 CULTURE EXPIRED 2018-05-09 2023-12-31 - 1152 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 UNITED STATES REGISTERED AGENTS, INC. -
REGISTERED AGENT NAME CHANGED 2024-04-23 UNITED STATES REGISTERED AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2021-03-15 900 Brickell Key Drive, 1803, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 900 Brickell Key Drive, 1803, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 9300 S Dadeland Blvd, Ste 600, Miami, FL 33156 -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-06-26
Florida Limited Liability 2018-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State