Search icon

COMPANIA ARRENDATARIA SAN JOSE, L.C. - Florida Company Profile

Company Details

Entity Name: COMPANIA ARRENDATARIA SAN JOSE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPANIA ARRENDATARIA SAN JOSE, L.C. 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 Mar 1996 (29 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L96000000325
FEI/EIN Number NOT APPLICABLE

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

Address: 10602 SW 134 Place, MIAMI, FL, 33186, US
Mail Address: 10602 SW 134 Place, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ZULUETA JULIAN F Managing Member 10602 S.W. 134 PL, MIAMI, FL, 33186
De Zulueta ELIZABETH Managing Member 10602 SW 134 PLACE, MIAMI, FL, 33186
De Zulueta JULIAN A Managing Member 5 SURREY LANE, MERRIMACK, NH, 03054
GUTIERREZ NICHOLAS J Agent 1500 South Dixie Highway, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10602 SW 134 Place, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1500 South Dixie Highway, Suite 200, Coral Gables, FL 33146 -
REINSTATEMENT 2019-04-30 - -
CHANGE OF MAILING ADDRESS 2019-04-30 10602 SW 134 Place, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-30 GUTIERREZ, NICHOLAS JJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-31
LC Amendment 2019-06-10
REINSTATEMENT 2019-04-30
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-04
DOCUMENTS PRIOR TO 1997 1996-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State