Search icon

CAPRIKAN LLC - Florida Company Profile

Company Details

Entity Name: CAPRIKAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPRIKAN 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: 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: 26 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: L09000008411
FEI/EIN Number 264116531

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

Address: 19531 EMBASSY COURT, MIAMI, FL, 33179, US
Mail Address: 19531 EMBASSY COURT, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGY SYLVAIN M Managing Member 19531 EMBASSY COURT, MIAMI, FL, 33179
ARGY SYLVAIN M Agent 19531 EMBASSY COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-03 ARGY, SYLVAIN MAYER -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 19531 EMBASSY COURT, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 19531 EMBASSY COURT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2011-01-05 19531 EMBASSY COURT, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State