Entity Name: | C.A.P. REAL ESTATE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C.A.P. REAL ESTATE INVESTMENTS, 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: | 17 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L12000066777 |
FEI/EIN Number |
80-0818033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 South Bayshore Drive, Suite 703, Miami, FL, 33133, US |
Mail Address: | 2665 South Bayshore Drive, Suite 703, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORLD CORPORATE SERVICES, INC. | Agent | - |
PAOLI CESAR | Manager | 6899 COLLINS AVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 2665 South Bayshore Drive, Suite 703, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 2665 South Bayshore Drive, Suite 703, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 2665 South Bayshore Drive, Suite 703, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | WORLD CORPORATE SERVICES INC. | - |
LC AMENDMENT | 2012-06-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-13 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State