Search icon

CAPITAL PROPERTY CLEANING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CAPITAL PROPERTY CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL PROPERTY CLEANING 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: 23 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L18000075395
FEI/EIN Number 82-4962425

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

Address: 3350 SW 148th Ave, Miramar, FL, 33027, US
Mail Address: 941 MCLEAN AVE, Apt 1, YONKERS, NY, 10704, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL PROPERTY CLEANING LLC, NEW YORK 5728185 NEW YORK

Key Officers & Management

Name Role Address
CRUZ ANNADEL Authorized Representative 940 Lombard St, ORLANDO, FL, 32807
Cruz Annadel Agent 940 Lombard St, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 940 Lombard st, 210, Orlando, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 940 Lombard St, Apt 210, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 940 Lombard St, Apt 210, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 3350 SW 148th Ave, Miramar, FL 33027 -
REINSTATEMENT 2023-03-13 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 Cruz, Annadel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-09 3350 SW 148th Ave, Miramar, FL 33027 -
LC AMENDMENT 2020-01-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-03
LC Amendment 2020-01-09
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State