Search icon

CP MIAMI CENTER LLC - Florida Company Profile

Company Details

Entity Name: CP MIAMI CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2012 (12 years ago)
Document Number: M00000000399
FEI/EIN Number 270414596

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

Mail Address: 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL, 33486, US
Address: 201 S BISCAYNE BLVD, STE 910, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CROCKER THOMAS J President 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486
BIANCO ANGELO J Vice President 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486
Beer Jeremy Vice President 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486
OSBORNE JOHN Vice President 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 201 S BISCAYNE BLVD, STE 910, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-08-10 201 S BISCAYNE BLVD, STE 910, MIAMI, FL 33131 -
REINSTATEMENT 2012-11-20 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2012-06-08 CP MIAMI CENTER LLC -
REGISTERED AGENT NAME CHANGED 2012-06-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-06-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2010-09-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State