Search icon

CAP REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CAP REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAP REAL ESTATE HOLDINGS, 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000040372
FEI/EIN Number 46-5104530

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

Address: 4904 Southwest 166 Avenue, Miramar, FL, 33027, US
Mail Address: 4904 Southwest 166 Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIO CAMILO Manager 4904 Southwest 166 Avenue, Miramar, FL, 33027
DE GUZMAN JOSE MARIA Manager 4904 Southwest 166 Avenue, Miramar, FL, 33027
LEONCIO AND ASSOCIATES LLC Agent 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 4904 Southwest 166 Avenue, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-05-01 4904 Southwest 166 Avenue, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2018-05-01 LEONCIO AND ASSOCIATES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2014-07-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26
LC Amendment 2014-07-09
Florida Limited Liability 2014-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State