Search icon

THE CENTERPOINT GROUP VIII, LLC - Florida Company Profile

Company Details

Entity Name: THE CENTERPOINT GROUP VIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CENTERPOINT GROUP VIII, 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000054013
FEI/EIN Number 201407048

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

Address: 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
Mail Address: 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNATTONGCOME SIRIPHAN President 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
KNATTONGCOME CHARCHRIS Vice President 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
KNATTONGCOME SIRIPHAN Agent 7510 BEACH VIEW DRIVE, NORTH BAY VILLLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-04-02 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-12 7510 BEACH VIEW DRIVE, NORTH BAY VILLLAGE, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State