Search icon

CPT RESOURCES, LLC - Florida Company Profile

Company Details

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

CPT RESOURCES, 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: 08 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000025995
FEI/EIN Number 208651559

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

Address: 9737 NW 41ST STREET, SUITE 387, MIAMI, FL, 33178
Mail Address: 9737 NW 41ST STREET, SUITE 387, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEKCHAND CHIRAG Manager 350 S. MIAMI AVENUE, APT 1502, MIAMI, FL, 33130
TEKCHAND PIYA Managing Member 350 S. MIAMI AVENUE, APT 1502, MIAMI, FL, 33130
TEKCHAND CHIRAG Agent 350 S. MIAMI AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-13 9737 NW 41ST STREET, SUITE 387, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-13 350 S. MIAMI AVENUE, APT 1502, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-11-13 9737 NW 41ST STREET, SUITE 387, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2013-11-13 TEKCHAND, CHIRAG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-11-13
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-14

Date of last update: 02 May 2025

Sources: Florida Department of State