Search icon

CUDA CONSTRUCTION MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CUDA CONSTRUCTION MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUDA CONSTRUCTION MANAGEMENT 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: 20 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: L18000100571
FEI/EIN Number APPLIED FOR

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

Address: 2000 PONCE DE LEON BLVD, 600, CORAL GABLES, FL, 33134
Mail Address: 2000 PONCE DE LEON BLVD, 600, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO GASTON Manager 2000 PONCE DE LEON BLVD #600, CORAL GABLES, FL, 33134
ALONSO GASTON Agent 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000015674 MVA CONSTRUCTION GROUP INC ACTIVE 2025-02-03 2030-12-31 - 2000 PONCE DE LEON BLVD, STE600, CORAL GABLES, FL, 33134
G22000019851 TOP FIRE STOP ACTIVE 2022-02-09 2027-12-31 - 2000 PONCE DE LEON BLVD STE 600, CORAL GABLES, FL, 33134
G20000000786 G & G CONSTRUCTION GROUP INC EXPIRED 2019-01-03 2024-12-31 - 2000 PONCE DE LEON BLVD,STE 600, CORAL GABLES, FL, 33134
G18000077712 G & G CONSTRUCTION GROUP EXPIRED 2018-07-17 2023-12-31 - 2000 PONCE DE LEON BLVD, 600, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-12 ALONSO, GASTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-07 - -

Documents

Name Date
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
LC Amendment 2019-11-07
ANNUAL REPORT 2019-06-29
Florida Limited Liability 2018-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State