Entity Name: | C CAPITAL NEW YORK PORTFOLIO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Sep 2018 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | L18000229083 |
FEI/EIN Number | APPLIED FOR |
Address: | 2800 Biscayne Blvd., Miami, FL, 33137, US |
Mail Address: | 2800 Biscayne Blvd., Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICERO MATHEW J | Agent | 2800 Biscayne Blvd., Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
CICERO MATHEW | Manager | 2800 Biscayne Blvd., Miami, FL, 33137 |
KIVETZ GIL | Manager | 2800 Biscayne Blvd., Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-18 | CICERO, MATHEW J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 2800 Biscayne Blvd., Suite 310, Miami, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 2800 Biscayne Blvd., Suite 310, Miami, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 2800 Biscayne Blvd., Suite 310, Miami, FL 33137 | No data |
LC NAME CHANGE | 2018-11-05 | C CAPITAL NEW YORK PORTFOLIO LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-30 |
LC Name Change | 2018-11-05 |
Florida Limited Liability | 2018-09-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State