Search icon

C P I INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: C P I INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C P I INTERNATIONAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000111463
FEI/EIN Number 203293105

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

Address: 6993 NW 82ND AVE, MIAMI, FL, 33166, US
Mail Address: 6993 NW 82ND AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA JUAN F President 6993 NW 82ND AVE, MIAMI, FL, 33166
MONTOYA JUAN Agent 6993 NW 82ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-10-20 C P I INTERNATIONAL CORP. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 6993 NW 82ND AVE, UNIT # 18, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-02-17 6993 NW 82ND AVE, UNIT # 18, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 6993 NW 82ND AVE, UNIT #18, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Name Change 2017-10-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State