Entity Name: | CPM INTL L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPM INTL L.L.C. 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: | 19 Mar 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000072153 |
FEI/EIN Number |
87-3948148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 S Biscayne Blvd, MIAMI, FL, 33131, US |
Mail Address: | 325 S Biscayne Blvd, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOB BURNS | President | 325 S Biscayne Blvd, MIAMI, FL, 33131 |
Burns Jessica | Treasurer | 325 S Biscayne Blvd, MIAMI, FL, 33131 |
BURNS JACOB | Agent | 325 S Biscayne Blvd, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000145073 | JGB BUILDING LLC | ACTIVE | 2023-11-30 | 2028-12-31 | - | 7440 SW 88TH ST, APT 2301, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 325 S Biscayne Blvd, Apt 1114, MIAMI, FL 33131 | - |
REINSTATEMENT | 2023-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 325 S Biscayne Blvd, Apt 1114, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 325 S Biscayne Blvd, Apt 1114, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-10 | BURNS, JACOB | - |
REINSTATEMENT | 2021-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-03-17 |
REINSTATEMENT | 2023-03-16 |
REINSTATEMENT | 2021-12-10 |
Florida Limited Liability | 2019-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State