CCU FL HOLDINGS, INC. - Florida Company Profile

Entity Name: | CCU FL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Dec 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2024 (a year ago) |
Document Number: | P17000100660 |
FEI/EIN Number | 82-3833394 |
Address: | 11945 SW 140th Terrace, Miami, FL, 33186, US |
Mail Address: | 11945 SW 140th Terrace, Miami, FL, 33186-4221, US |
ZIP code: | 33186 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grudziecki Teresa | President | 9450 Easter Rd., Miami, FL, 33157 |
Walker Jr. Benjamin HIII | Vice President | 2824 Regent Crescent, South Daytona, FL, 32119 |
Walker Taylor | Vice President | 15211 SW 86 Ave, Palmetto Bay, FL, 33157 |
Cangiano Jesse | Vice President | 1516 NE 104 St, Miami Shores, FL, 33138 |
WALKER BENJAMIN HJR | Director | 2424 South Peninsula Drive, Daytona Beach, FL, 32118 |
Grudziecki Teresa J | Agent | 9450 Easter Rd., Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 12595 SW 137 AVENUE, SUITE 208, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-20 | Grudziecki, Teresa J | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 9450 Easter Rd., Miami, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 12595 SW 137 AVENUE, SUITE 208, MIAMI, FL 33186 | - |
Name | Date |
---|---|
Amendment | 2024-05-31 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-22 |
Domestic Profit | 2017-12-22 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State