Entity Name: | C P EXPORT & IMPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C P EXPORT & IMPORT, 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. |
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 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2022 (2 years ago) |
Document Number: | L05000076340 |
FEI/EIN Number |
203256134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2570 W 84th Street, Hialeah, FL, 33016, US |
Mail Address: | 2570 W 84th Street, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHAT A REFUND INC. | Agent | - |
Caceres Cecilia E | Manager | 2562 SW 117th Way, Miramar, FL, 33025 |
Caceres Guillermo J | Auth | 2562 SW 117th Way, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-19 | 2570 W 84th Street, Hialeah, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2021-05-19 | 2570 W 84th Street, Hialeah, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-20 | 2570 W 84th Street, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | What a Refund Inc | - |
LC NAME CHANGE | 2007-05-29 | C P EXPORT & IMPORT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-10-11 |
AMENDED ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-10-20 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State