Search icon

CREDITERIUM FL LLC - Florida Company Profile

Company Details

Entity Name: CREDITERIUM FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CREDITERIUM FL 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 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: L20000003057
FEI/EIN Number 86-1688815

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

Address: 3105 NW 107TH AVE, 503-B, DORAL, FL 33172
Mail Address: 3105 NW 107TH AVE, 503-B, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZSO VON KLINGSPOR & COMPANY Agent -
CREDITERIUM DE LLC Manager 3105 NW 107TH AVE, 503B DORAL, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145729 HAPPYBOYS SOLUTIONS ACTIVE 2023-12-01 2028-12-31 - 3105 NW 107TH AVE, 503-B, DORAL, FL, 33172
G21000129000 SENOR DINERO ACTIVE 2021-09-27 2026-12-31 - 3105 NW 107TH AVE. SUITE 503B, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 3105 NW 107TH AVE, 503-B, DORAL, FL 33172 -
LC AMENDMENT AND NAME CHANGE 2021-05-17 CREDITERIUM FL LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3105 NW 107 AVE, 507, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 3105 NW 107TH AVE, 503-B, DORAL, FL 33172 -
REINSTATEMENT 2021-01-26 - -
REGISTERED AGENT NAME CHANGED 2021-01-26 GAZSO VON KLINGSPOR & COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-02-04
LC Amendment and Name Change 2021-05-17
AMENDED ANNUAL REPORT 2021-04-30
REINSTATEMENT 2021-01-26
Florida Limited Liability 2019-12-20

Date of last update: 15 Feb 2025

Sources: Florida Department of State