Search icon

CP WORLD CAPITAL, INC.

Company Details

Entity Name: CP WORLD CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000062579
FEI/EIN Number APPLIED FOR
Address: 3105 NW 107TH AVE, DORAL, FL 33172
Mail Address: 3105 NW 107TH AVE, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PINGARRON, CARLOS A Agent 3105 NW 107TH AVE, STE 503B, DORAL, FL 33172

President

Name Role Address
GUEVARA, ALEJANDRA M President 3105 NW 107TH AVE, STE 503B DORAL, FL 33172

Vice President

Name Role Address
PINGARRON, CARLOS A Vice President 3105 NW 107TH AVE, DORAL, FL 33172

Executive Secretary

Name Role Address
PINGARRON, CARLOS A Executive Secretary 3105 NW 107TH AVE, DORAL, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 3105 NW 107TH AVE, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-01-25 3105 NW 107TH AVE, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 3105 NW 107TH AVE, STE 503B, DORAL, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000517690 ACTIVE 1000000936344 MIAMI-DADE 2022-11-03 2032-11-09 $ 446.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-18
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-08-05

Date of last update: 16 Jan 2025

Sources: Florida Department of State