Search icon

CP US INCOME GROUP LLC - Florida Company Profile

Company Details

Entity Name: CP US INCOME GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP US INCOME GROUP 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: 26 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000045082
FEI/EIN Number NOT APPLICABLE

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

Address: 1428 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131, US
Mail Address: 2601 S. BAYSHORE DRIVE, SUITE 850, COCONUT GROVE, FL, 33133
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL GREGORY Manager 1428 BRICKELL AVENUE #600, MIAMI, FL, 33131
MELLAW REGISTERED AGENTS, LLC Agent 2601 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
CP CAPITAL GROUP LLC Manager -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001610052
Phone:
305-702-5500

Latest Filings

Form type:
SC 13G
Filing date:
2014-10-16
File:
Form type:
SC 13D
Filing date:
2014-06-19
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-08-14 - -
CHANGE OF MAILING ADDRESS 2014-09-23 1428 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 -
LC AMENDMENT 2014-09-23 - -
LC AMENDMENT 2013-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-04 2601 SOUTH BAYSHORE DRIVE, SUITE 850, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2013-11-04 - -
REGISTERED AGENT NAME CHANGED 2013-11-04 MELLAW REGISTERED AGENTS, LLC -
LC AMENDMENT AND NAME CHANGE 2013-05-13 CP US INCOME GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-27
LC Amendment 2015-08-14
ANNUAL REPORT 2015-01-07
LC Amendment 2014-09-23
ANNUAL REPORT 2014-04-28
LC Amendment 2013-11-05
LC Amendment 2013-11-04
LC Amendment and Name Change 2013-05-13
Florida Limited Liability 2013-03-26

Date of last update: 01 Jun 2025

Sources: Florida Department of State