Search icon

CPI PROPERTY ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: CPI PROPERTY ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPI PROPERTY ADVISORS 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: 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: 11 Apr 2019 (6 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L19000100405
FEI/EIN Number 83-4655901

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

Address: 2950 SW 27th Avenue Miami FL 33133, MIAMI, FL, 33133, US
Mail Address: 2950 SW 27th Avenue Miami FL 33133, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jesmer Lisa K Officer 2950 SW 27th Avenue Miami FL 33133, MIAMI, FL, 33133
COFE PROPERTIES, LLC Manager -
COFE PROPERTIES, LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2950 SW 27th Avenue Miami FL 33133, Suite 100, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-03-10 2950 SW 27th Avenue Miami FL 33133, Suite 100, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2950 SW 27th Avenue Miami FL 33133, Suite 100, MIAMI, FL 33133 -
LC AMENDMENT AND NAME CHANGE 2019-07-02 CPI PROPERTY ADVISORS LLC -

Documents

Name Date
LC Voluntary Dissolution 2024-04-25
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-28
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-04-23
LC Amendment and Name Change 2019-07-02
Florida Limited Liability 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826067102 2020-04-15 0455 PPP 7700 N Kendall Drive, #705, MIAMI, FL, 33156-7564
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33156-7564
Project Congressional District FL-27
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20916.07
Forgiveness Paid Date 2021-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State