Search icon

CAP PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: CAP PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAP PARTNERS 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 Mar 2016 (9 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: L16000050230
FEI/EIN Number 36-4834123

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

Address: 7718 CARLYLE AVENUE STE 4, MIAMI BEACH, FL, 33141, US
Mail Address: 7718 CARLYLE AVENUE STE 4, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO CESAR A Agent 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131
PARDO CESAR A Authorized Member 7718 CARLYLE AVENUE STE 4, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064533 ESCAPE RENTALS MIAMI EXPIRED 2016-06-30 2021-12-31 - 510 NE 93RD ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 7718 CARLYLE AVENUE STE 4, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-06-18 7718 CARLYLE AVENUE STE 4, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 1200 BRICKELL BAY DRIVE, STE 3319, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2017-07-10 - -
LC AMENDMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 PARDO, CESAR A -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-27
CORLCRACHG 2017-07-10
ANNUAL REPORT 2017-04-26
LC Amendment 2016-10-17
Florida Limited Liability 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360458509 2021-03-03 0455 PPP 7718 Carlyle Ave Apt 4, Miami Beach, FL, 33141-2162
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1834.1
Loan Approval Amount (current) 1834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-2162
Project Congressional District FL-24
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1840.53
Forgiveness Paid Date 2021-07-20

Date of last update: 01 May 2025

Sources: Florida Department of State