Search icon

CC MP HOLDINGS, LLC

Company Details

Entity Name: CC MP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 May 2013 (12 years ago)
Date of dissolution: 23 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: L13000066637
FEI/EIN Number 46-5202711
Address: 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134, US
Mail Address: 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO RAFAEL G Agent 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134

Manager

Name Role Address
CC RESIDENTIAL, LLC Manager 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134

Director

Name Role Address
CODINA ARMANDO Director 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134
CARR JAMES M Director 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134
GRAGG K L Director 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134

Vice President

Name Role Address
CODINA ARMANDO Vice President 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134
GRAGG K L Vice President 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134
EISENACHER HAROLD L Vice President 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134

President

Name Role Address
CARR JAMES M President 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-03-10 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 2020 Salzedo Street, 5th Floor, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 ROMERO, RAFAEL G No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-02-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-07
Florida Limited Liability 2013-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State