Search icon

CLOUD ACCOUNTING PROFESSIONALS INC

Company Details

Entity Name: CLOUD ACCOUNTING PROFESSIONALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: P12000059353
FEI/EIN Number 46-0698993
Address: 10250 SW 56th St, Suite B-203, MIAMI, FL, 33165, US
Mail Address: 10250 SW 56th St, Suite B-203, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JARQUIN ARAUZ GUILLERMO F Agent 10250 SW 56th St, MIAMI, FL, 33165

President

Name Role Address
JARQUIN ARAUZ GUILLERMO F President 10250 SW 56th St, MIAMI, FL, 33165

Director

Name Role Address
Pavon Jose N Director 10250 SW 56th St, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-25 JARQUIN ARAUZ, GUILLERMO F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 10250 SW 56th St, Suite B-203, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2014-05-01 10250 SW 56th St, Suite B-203, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 10250 SW 56th St, Suite B-203, MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000297956 ACTIVE 1000000890922 DADE 2021-06-07 2031-06-16 $ 1,148.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State