Search icon

CENTER GROUP CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: CENTER GROUP CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CENTER GROUP CONSTRUCTION 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: 05 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L20000235613
FEI/EIN Number 85-2623763

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

Address: 12488 SW 125 Terrace, Miami, FL 33186
Mail Address: 12488 SW 125 Terrace, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVIS GUINGONA, LUIS FREDRICK Agent 12488 SW 125 Terrace, Miami, FL 33186
CHAVIS GUINGONA, LUIS FREDRICK Manager 12488 SW 125 Terrace, Miami, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085369 CENTER GROUP PROFESSIONAL SERVICES ACTIVE 2022-07-19 2027-12-31 - 8001 SW 89TH AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 12488 SW 125 Terrace, Miami, FL 33186 -
REINSTATEMENT 2024-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 12488 SW 125 Terrace, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-02-05 12488 SW 125 Terrace, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-28 CHAVIS GUINGONA, LUIS FREDRICK -
REINSTATEMENT 2022-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-02-05
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-04-25
Florida Limited Liability 2020-08-05

Date of last update: 14 Feb 2025

Sources: Florida Department of State