Entity Name: | CINTRAMELLO PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Aug 2018 (6 years ago) |
Date of dissolution: | 28 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2022 (3 years ago) |
Document Number: | L18000194402 |
FEI/EIN Number | APPLIED FOR |
Address: | 6321 SW 109 Ave, Miami, FL, 33173, US |
Mail Address: | 6321 SW 109 Ave, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Narciso Vanessa | Agent | 6321 SW 109 Ave, Miami, FL, 33173 |
Name | Role | Address |
---|---|---|
NARCISO MAURA | Manager | 6321 SW 109 Ave, Miami, FL, 33173 |
NARCISO Vanessa | Manager | 6321 SW 109 Ave, Miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 6321 SW 109 Ave, Miami, FL 33173 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 6321 SW 109 Ave, Miami, FL 33173 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Narciso, Vanessa | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 6321 SW 109 Ave, Miami, FL 33173 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-02 |
Florida Limited Liability | 2018-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State