Search icon

CP WORLD CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: CP WORLD CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CP WORLD CAPITAL, INC. 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: 05 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000062579
FEI/EIN Number APPLIED FOR

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

Address: 3105 NW 107TH AVE, DORAL, FL, 33172, US
Mail Address: 3105 NW 107TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 3105 NW 107TH AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-01-25 3105 NW 107TH AVE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 3105 NW 107TH AVE, STE 503B, DORAL, FL 33172 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7016817400 2020-05-15 0455 PPP 16005 Northwest 91st Court, Miami Lakes, FL, 33016
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30346.85
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State