Entity Name: | 110 CPS FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
110 CPS FLORIDA 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: |
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: | 24 Jun 2010 (15 years ago) |
Document Number: | L10000067206 |
FEI/EIN Number |
273040486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5133 fisher island dr, Miami beach, FL, 33109, US |
Mail Address: | 5133 fisher island dr, Miami Beach, FL, 33109, US |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARON ADAM M | Manager | 32195 w 135th st, Olathe, KS, 66061 |
ARON ABBE KAHN | Manager | 5133 Fisher Island Dr, Miami Beach, FL, 33109 |
Berkowitz Richard | Agent | Berkowitz Pollack Brant, Ft lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 200 S. Biscayne Blvd., 7 Floor, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 200 S. Biscayne Blvd., 7 Floor, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | Berkowitz Pollack Brant, 200 E Las Olas Blvd, 19 Floor, Ft lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 5133 fisher island dr, Miami beach, FL 33109 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 5133 fisher island dr, Miami beach, FL 33109 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Berkowitz, Richard | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State