Search icon

CETTA TERRAZZA, LLC - Florida Company Profile

Company Details

Entity Name: CETTA TERRAZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CETTA TERRAZZA, 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: 07 May 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jun 2024 (9 months ago)
Document Number: L20000124612
FEI/EIN Number 85-0969123

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

Address: 8776 SW 129 ST, Miami, FL, 33176, US
Mail Address: 8776 SW 129 ST, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cetta Michael G Auth 8784 SW 129 ST, Miami, FL, 33176
THE CETTA GROUP, LLC Auth -
A GARCIA & CO PA Agent 11440 N KENDALL DR, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090443 SMOKY'S KITCHENS & OUTDOOR LIVING ACTIVE 2021-07-09 2026-12-31 - 8776 SW 129TH STREET, MIAMI, FL, 33176
G20000130244 SMOKY'S CUSTOM KITCHENS ACTIVE 2020-10-07 2025-12-31 - 11995 SW 94TH TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 8776 SW 129 ST, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-06-25 8776 SW 129 ST, Miami, FL 33176 -
LC NAME CHANGE 2024-06-17 CETTA TERRAZZA, LLC -
REGISTERED AGENT NAME CHANGED 2024-06-17 A GARCIA & CO PA -
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 11440 N KENDALL DR, SUITE 401, Miami, FL 33176 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
AMENDED ANNUAL REPORT 2024-06-17
LC Name Change 2024-06-17
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State