Search icon

CPF ISLES 135 LLC - Florida Company Profile

Company Details

Entity Name: CPF ISLES 135 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPF ISLES 135 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: 10 Oct 2013 (12 years ago)
Date of dissolution: 08 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: L13000143786
FEI/EIN Number 33-1218974

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

Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
Mail Address: C/o 2A TAX, 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPAIO CARLOS Manager 150 SE 2ND AVE., MIAMI, FL, 33131
2A INTERNATIONAL TAX ADVISORS LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 1001 Brickell Bay Drive, SUITE 3200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-02-17 1001 Brickell Bay Drive, SUITE 3200, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 C/o 2A TAX, 1001 Brickell Bay Drive, SUITE 3200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-05-08 2A INTERNATIONAL TAX ADVISORS LLC -
LC AMENDMENT 2016-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-13
LC Amendment 2016-11-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State