Search icon

CLOUDOPX LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLOUDOPX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L18000134379
FEI/EIN Number 83-0735384
Address: 4441 COCONUT CREEK BLVD, COCONUT CREEK, FL, 33066, US
Mail Address: 4441 COCONUT CREEK BLVD, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEING RICARDO Authorized Member 4441 COCONUT CREEK BLVD, COCONUT CREEK, FL, 33066
Cheing Ricardo Agent 4441 COCONUT CREEK BLVD, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 173 Dove Lake Dr, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 173 Dove Lake Dr, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2024-04-24 173 Dove Lake Dr, Tavernier, FL 33070 -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 Cheing, Ricardo -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000066009 TERMINATED 1000000977996 PALM BEACH 2024-01-22 2034-01-31 $ 1,278.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J23000467928 ACTIVE 1000000960799 PALM BEACH 2023-08-11 2043-10-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000800993 TERMINATED 1000000847865 PALM BEACH 2019-11-06 2029-12-11 $ 329.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-10-09
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-06
Florida Limited Liability 2018-05-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State