Search icon

CYGNUSFLEX, LLC - Florida Company Profile

Company Details

Entity Name: CYGNUSFLEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYGNUSFLEX, 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: 16 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000122052
FEI/EIN Number 38-3985716

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

Address: 2116 PASA VERDE LN, WESTON, FL, 33327, US
Mail Address: 2116 PASA VERDE LN, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RODRIGUEZ JOAQUIN Manager 2116 PASA VERDE LN, WESTON, FL, 33327
CERVINO BARTOLI MARIELA Manager 2116 PASA VERDE LN, WESTON, FL, 33327
RODRIGUEZ JOAQUIN Agent 3679 46TH AVE N, SAINT PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004535 WEST COAST PAPER PRODUCTS, INC EXPIRED 2016-01-12 2021-12-31 - 3679 - 46TH AVENUE NORTH, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 2116 PASA VERDE LN, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2019-02-08 2116 PASA VERDE LN, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-08 3679 46TH AVE N, SAINT PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2016-11-08 RODRIGUEZ, JOAQUIN -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-11-08
Florida Limited Liability 2015-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State