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. |
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 |
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 |
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 | - | - |
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