Search icon

CPMG, LLC - Florida Company Profile

Company Details

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

CPMG, 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: 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: 25 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: L05000040700
FEI/EIN Number 202736034

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

Address: 1111 Kane Concourse, Bay Harbor Islands, FL, 33154, US
Mail Address: 1111 Kane Concourse, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Qualex Consulting Serices Agent 1111 Kane Concourse, Bay Harbor Islands, FL, 33154
Pearson Clive J Manager 1231 96th Street, Bay Harbor Islands, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1111 Kane Concourse, Suit 320, Bay Harbor Islands, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1111 Kane Concourse, Suit 320, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2023-02-08 1111 Kane Concourse, Suit 320, Bay Harbor Islands, FL 33154 -
REINSTATEMENT 2022-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 Qualex Consulting Serices -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-03-23
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State