Search icon

CPL CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CPL CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPL CONSULTING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L17000222939
FEI/EIN Number 82-3248437

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

Address: 12190 nw 8 ave, N Miami, FL, 33168, US
Mail Address: 12190 NW 8TH AVENUE, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE-LOUIS CURTIS Authorized Member 12190 NW 8TH AVENUE, NORTH MIAMI, FL, 33168
PIERRE-LOUIS CURTIS Agent 12190 nw 8 ave, N Miami, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000001442 VEGAN KINGS ACTIVE 2022-01-05 2027-12-31 - 111 NE 1 STREET 8TH FLOOR, MIAMI, FL, 33132
G21000155867 SIGNATURE CONSIGNMENT PIECES ACTIVE 2021-11-22 2026-12-31 - 12190 NW 8 AVE, N MIAMI, FL, 33168
G17000119543 CJ SEXY FITNESS EXPIRED 2017-10-30 2022-12-31 - 12190 NW 8TH AVENUE, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 12190 nw 8 ave, N Miami, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 12190 nw 8 ave, N Miami, FL 33168 -
LC STMNT OF RA/RO CHG 2021-12-02 - -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 PIERRE-LOUIS, CURTIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
CORLCRACHG 2021-12-02
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-03
Florida Limited Liability 2017-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State