Search icon

CAPITAL FUND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL FUND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL FUND SERVICES 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: 22 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000109598
FEI/EIN Number 83-4658556

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

Address: 8603 S DIXIE HWY, PINECREST, FL, 33156, US
Mail Address: 8603 S DIXIE HWY, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA BRYAN Manager 1000 Fifth Street, Miami Beach, FL, 33139
BATISTA JAVIER Authorized Representative 5201 BLUE LAGOON DR., MIAMI, FL, 33126
Espinoza Bryan Agent 1000 Fifth Street, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-04-20 CAPITAL FUND SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 8603 S DIXIE HWY, SUITE 304, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-02-25 8603 S DIXIE HWY, SUITE 304, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 1000 Fifth Street, Suite 204, Miami Beach, FL 33139 -
REINSTATEMENT 2020-11-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-23 Espinoza, Bryan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Name Change 2021-04-20
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-11-23
Florida Limited Liability 2019-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State