Search icon

CGRP LLC - Florida Company Profile

Company Details

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

CGRP 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: 14 Feb 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: L12000021909
FEI/EIN Number 90-1144170

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

Address: 10822-28 NE 6TH AVE., MIAMI, FL, 33161
Mail Address: 10822-28 NE 6TH AVE., MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS G Managing Member 10822-28 NE 6TH AVE., MIAMI, FL, 33161
ROMERO JANE E Managing Member 10822-28 NE 6TH AVE., MIAMI, FL, 33161
Rodriguez Carlos G Agent 10822-28 NE 6TH AVE., MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013077 MONTESSORI TUTORING CENTER EXPIRED 2014-02-06 2019-12-31 - 10822-28 NE 6TH AVE., MIAMI, FL, 33161
G12000030592 FITKIDZ FOR THE BODY AND BRAIN EXPIRED 2012-03-29 2017-12-31 - 10822-28 NE 6TH AVENUE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-09 Rodriguez, Carlos G -
LC NAME CHANGE 2015-03-09 CGRP LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 10822-28 NE 6TH AVE., MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State