Search icon

CAVALU PROPERTY DEVELOPMENT, INC.

Company Details

Entity Name: CAVALU PROPERTY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: P17000077528
FEI/EIN Number 82-2898569
Address: 2900 GLADES CIRCLE, WESTON, FL, 33327, US
Mail Address: 2900 GLADES CIRCLE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAZO RENE Agent 2900 GLADES CIRCLE, WESTON, FL, 33327

President

Name Role Address
VELASCO CHRYSTIAN President 2900 GLADES CIRCLE, Suite 850, WESTON, FL, 33327

Director

Name Role Address
VELASCO CHRYSTIAN Director 2900 GLADES CIRCLE, Suite 850, WESTON, FL, 33327
GONZALEZ PINTO LUIS MANUEL Director 2900 GLADES CIRCLE, Suite 850, WESTON, FL, 33327

Vice President

Name Role Address
GONZALEZ PINTO LUIS MANUEL Vice President 2900 GLADES CIRCLE, Suite 850, WESTON, FL, 33327

Secretary

Name Role Address
GONZALEZ PINTO LUIS MANUEL Secretary 2900 GLADES CIRCLE, Suite 850, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 2900 GLADES CIRCLE, Suite 850, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2021-04-13 2900 GLADES CIRCLE, Suite 850, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 2900 GLADES CIRCLE, Suite 850, WESTON, FL 33327 No data
AMENDMENT 2019-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-18 LAZO, RENE No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
Amendment 2019-10-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
Domestic Profit 2017-09-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State