Search icon

CAPFMP, LLC - Florida Company Profile

Company Details

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

CAPFMP, 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: 22 Sep 2016 (9 years ago)
Date of dissolution: 17 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (5 months ago)
Document Number: L16000177320
FEI/EIN Number 81-4583922

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

Address: 8129 SW 82ND CT, MIAMI, FL, 33143, US
Mail Address: 8129 SW 82ND COURT, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOMARES LOURDES Manager 8129 SW 82ND CT, MIAMI, FL, 33143
PALOMARES LOURDES Authorized Member 8129 SW 82ND CT, MIAMI, FL, 33143
PALOMARES CARLOS A Authorized Member 8129 SW 82ND CT, MIAMI, FL, 33143
PALOMARES FRANZ M Authorized Member 8129 SW 82ND CT, MIAMI, FL, 33143
PALOMARES FRANZ R Agent 8129 SW 82ND CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 8129 SW 82ND CT, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-04-17 8129 SW 82ND CT, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-04-17 PALOMARES, FRANZ R -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 8129 SW 82ND CT, MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State