Search icon

CP REALTY AT THE MARK, L.L.C. - Florida Company Profile

Company Details

Entity Name: CP REALTY AT THE MARK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP REALTY AT THE MARK, L.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: 03 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2020 (5 years ago)
Document Number: L02000011078
FEI/EIN Number 202661415

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

Address: 1155 Brickell Bay Drive C2-0, Miami, FL, 33131, US
Mail Address: 1450 South Miami Ave, Miami, FL, 33130, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lamadrid Alicia C Manager 1450 South Miami Avenue, Miami, FL, 33130
Lamadrid Alberto Manager 1450 South Miami Avenue, MIAMI, FL, 33130
Lamadrid Alicia C Agent 1450 South Miami Ave, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-06 1450 South Miami Ave, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 1155 Brickell Bay Drive C2-0, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-08-06 1155 Brickell Bay Drive C2-0, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-08-06 Lamadrid, Alicia Cervera -
REINSTATEMENT 2020-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2004-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-08-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State