Search icon

COMPREHENSIVE BUSINESS SERVICES 1402, LLC. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE BUSINESS SERVICES 1402, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE BUSINESS SERVICES 1402, 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: 09 Jan 2013 (12 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: L13000004523
FEI/EIN Number 46-1746127

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

Address: 6276 MIRAMAR PKWY, MIRAMAR, FL, 33023, US
Mail Address: 6276 MIRAMAR PKWY, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES PIERRE Manager 6276 MIRAMAR PKWY, MIRAMAR, FL, 33023
CHARLES PIERRE Agent 6276 MIRAMAR PKWY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-28 CHARLES, PIERRE -
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 6276 MIRAMAR PKWY, MIRAMAR, FL 33023 -
REINSTATEMENT 2018-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-12 6276 MIRAMAR PKWY, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-10-12 6276 MIRAMAR PKWY, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-05-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-03-16
LC Amendment 2016-05-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State