Entity Name: | CAPPONI CONSTRUCTION GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPPONI CONSTRUCTION GROUP, 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: |
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: | 28 Nov 2006 (19 years ago) |
Date of dissolution: | 14 Mar 2019 (6 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 14 Mar 2019 (6 years ago) |
Document Number: | L06000113598 |
FEI/EIN Number |
562628470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1691 Michigan Ave, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1691 Michigan Ave, #445, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPPONI MICHAEL | Manager | 1691 Michigan ave, MIAMI BEACH, FL, 33139 |
Dago Rene | Auth | 1691 Michigan Ave, MIAMI BEACH, FL, 33139 |
Capponi Michael | Agent | 1691 michigan ave, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | Capponi, Michael | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 1691 Michigan Ave, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1691 michigan ave, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 1691 Michigan Ave, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT AND NAME CHANGE | 2011-03-31 | CAPPONI CONSTRUCTION GROUP, LLC | - |
CANCEL ADM DISS/REV | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
LC Amendment and Name Change | 2011-03-31 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-04-14 |
Reg. Agent Change | 2009-11-09 |
ANNUAL REPORT | 2009-01-30 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State