Search icon

MIAMI CFS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI CFS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI CFS, 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: 10 Jun 2010 (15 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L10000062777
FEI/EIN Number NOT APPLICABLE

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

Address: 1007 NORTH AMERICAN WAY, SUITE 501, PORTMIAMI, FL, 33132, US
Mail Address: 1007 NORTH AMERICAN WAY, SUITE 501, PORTMIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROCHA CHRISTOPHER C Manager 1007 NORTH AMERICAN WAY, SUITE 501, PORTMIAMI, FL, 33132
ARMSTRONG TIMOTHY J Agent 108 CANNON COURT W., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1007 NORTH AMERICAN WAY, SUITE 501, PORTMIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-01-30 1007 NORTH AMERICAN WAY, SUITE 501, PORTMIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 108 CANNON COURT W., PONTE VEDRA BEACH, FL 32082 -
LC AMENDMENT 2010-10-27 - -

Documents

Name Date
LC Voluntary Dissolution 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State