Entity Name: | CB 500 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CB 500 HOLDINGS, 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: | 07 Nov 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000112661 |
FEI/EIN Number |
264568896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 N. BISCAYNE BLVD, MIAMI, FL, 33132, US |
Mail Address: | 100 N. BISCAYNE BLVD, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENE VELAZQUEZ, CPA, PA | Agent | - |
BORGES CARLOS | Manager | 201 Crandon Blvd., Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 100 Biscayne Blvd., Suite 804, Miami, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 100 N. BISCAYNE BLVD, SUITE 804, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 100 N. BISCAYNE BLVD, SUITE 804, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | Rene Velazquez CPA, PA | - |
REINSTATEMENT | 2018-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2008-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-22 |
REINSTATEMENT | 2018-12-03 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State