Entity Name: | CC. CAPITAL GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CC. CAPITAL GROUP, 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. |
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: | 15 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000080323 |
FEI/EIN Number |
205380767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3029 NE 188 ST # 402, MIAMI, FL, 33180, US |
Mail Address: | 3029 NE 188 ST # 402, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRIZO CARLOS | Managing Member | 3029 NE 188 ST # 402, MIAMI, FL, 33180 |
del Pino Patricia | Agent | 7791 NW 46 St, Doral, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000068405 | BIOMECHANIX USA | EXPIRED | 2011-07-08 | 2016-12-31 | - | 150 SE 2 AVE, STE 900, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 7791 NW 46 St, 428, Doral, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | del Pino, Patricia | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 3029 NE 188 ST # 402, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 3029 NE 188 ST # 402, MIAMI, FL 33180 | - |
REINSTATEMENT | 2013-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-05 |
REINSTATEMENT | 2013-04-19 |
REINSTATEMENT | 2011-11-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State