Search icon

CONSTRUCTORA FREIRE, LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTORA FREIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTORA FREIRE, 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: 29 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: L20000028980
FEI/EIN Number NOT APPLICABLE

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

Address: 2045 Biscayne Blvd. Apt 375, Miami, FL, 33137, US
Mail Address: 2045 Biscayne Blvd. Apt 375, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freire Emerson Manager 2150 N BAYSHORE DR, apt 2409, MIAMI, FL, 33137
MIRIAN ACOSTA Agent 2045 Biscayne Blvd. Apt 375, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 2045 Biscayne Blvd. Apt 375, Apt 375, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 2045 Biscayne Blvd. Apt 375, Apt 375, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-01-06 2045 Biscayne Blvd. Apt 375, Apt 375, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1175 NW 26 ST, UNIT A, SIDE A, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-02-16 MIRIAN, ACOSTA -
CHANGE OF MAILING ADDRESS 2023-02-16 1175 NW 26 ST. UNIT A, (SIDE A), Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 1175 NW 26 ST. UNIT A, (SIDE A), Miami, FL 33127 -
LC AMENDMENT 2020-03-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-10
LC Amendment 2020-03-03
Florida Limited Liability 2020-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State