Search icon

CIUDAD DEL SOL, LLC - Florida Company Profile

Company Details

Entity Name: CIUDAD DEL SOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIUDAD DEL SOL, 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: 18 Oct 2019 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L19000252409
FEI/EIN Number 86-2146023

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

Mail Address: 2110 LUCERNE AVE, MIAMI BEACH, FL, 33140, US
Address: 455 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN GUILLERMO Manager 455 LINCOLN ROAD, MIAMI BEACH, FL, 33139
KHOUDARI ABITBOL ALAN M Manager 455 LINCOLN ROAD, MIAMI BEACH, FL, 33139
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037539 ANDRES CARNE DE RES MIAMI ACTIVE 2024-03-14 2029-12-31 - 455 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 INTERAMERICAN CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2525 PONCE DE LEON BLVD, STE 1225, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-25 455 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2021-12-13 CIUDAD DEL SOL, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-01-25
LC Name Change 2021-12-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-29
Florida Limited Liability 2019-10-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State