Search icon

CAPITAL PRIME FUNDING CORP

Company Details

Entity Name: CAPITAL PRIME FUNDING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jan 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: P19000006399
FEI/EIN Number 83-4101819
Mail Address: 1001 Brickell Bay Drive, Suite 2700, Miami, FL 33131
Address: 1001 Brickell Bay Drive, Suite 2700, MiMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ, RICARDO A Agent 1001 Brickell Bay Drive, Suite 2700, Miami, FL 33131

President

Name Role Address
GUTIERREZ, RICARDO A President 1001 Brickell Bay Drive, Suite 2700 Miami, FL 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 1001 Brickell Bay Drive, Suite 2700, MiMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-03-08 1001 Brickell Bay Drive, Suite 2700, MiMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 1001 Brickell Bay Drive, Suite 2700, Miami, FL 33131 No data
AMENDMENT 2019-04-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000588994 ACTIVE 1000001010528 MIAMI-DADE 2024-09-05 2034-09-11 $ 420.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000168007 ACTIVE 1000000919301 DADE 2022-03-28 2032-04-05 $ 839.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000230817 ACTIVE 1000000887050 DADE 2021-05-04 2031-05-12 $ 1,327.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-23
Amendment 2019-04-02
Domestic Profit 2019-01-16

Date of last update: 17 Jan 2025

Sources: Florida Department of State