Entity Name: | CESAR A. ABBOTT, NASM CPT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CESAR A. ABBOTT, NASM CPT, 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. |
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: | 29 Mar 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L18000081072 |
FEI/EIN Number |
82-5188921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NW 2nd Avenue, Miami, FL, 33101, US |
Mail Address: | 500 NW 2nd Avenue, Miami, FL, 33101, US |
ZIP code: | 33101 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBOTT CESAR A | President | 500 NW 2nd Avenue, Miami, FL, 33101 |
Paredes Eva M | President | 500 NW 2nd Avenue, Miami, FL, 33101 |
ABBOTT CESAR A | Agent | 500 NW 2nd Avenue, Miami, FL, 33101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 500 NW 2nd Avenue, #10567, Miami, FL 33101 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 500 NW 2nd Avenue, #10567, Miami, FL 33101 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 500 NW 2nd Avenue, #10567, Miami, FL 33101 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-04 | ABBOTT, CESAR A | - |
REINSTATEMENT | 2019-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-06-04 | CESAR A. ABBOTT, NASM CPT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-20 |
REINSTATEMENT | 2019-11-04 |
LC Amendment and Name Change | 2019-06-04 |
Florida Limited Liability | 2018-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State