Search icon

C FORMS, LLC - Florida Company Profile

Company Details

Entity Name: C FORMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C FORMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000006737
FEI/EIN Number 134246917

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

Address: 7901 HISPANOLA AVE, 1803, NORTH BAY VILLAGE, FL, 33141
Mail Address: 7901 HISPANOLA AVE, 1803, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODAN RONALDO Vice President 7901 HISPANOLA AVE #1803, NORTH BAY VILLAGE, FL, 33141
RODAN RONALDO A Agent 7901 HISPANOLA AVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-24 RODAN, RONALDO A -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 7901 HISPANOLA AVE, 1803, NORTH BAY VILLAGE, FL 33141 -
PENDING REINSTATEMENT 2010-11-24 - -
REINSTATEMENT 2010-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-23 7901 HISPANOLA AVE, 1803, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-11-23 7901 HISPANOLA AVE, 1803, NORTH BAY VILLAGE, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-14
REINSTATEMENT 2010-11-23
ANNUAL REPORT 2007-07-18
REINSTATEMENT 2006-03-01
ANNUAL REPORT 2004-05-26
Florida Limited Liabilites 2003-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State