Entity Name: | CPS GROWTH INSTITUTE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Sep 2020 (4 years ago) |
Document Number: | P20000078200 |
FEI/EIN Number | 85-3450575 |
Address: | 151 CRANDON BLVD, 139, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 151 CRANDON BLVD, 139, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAICEDO TAX & ACCOUNTING | Agent | 3000 NE 2ND AVE, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
PAEZ MANUEL | President | 151 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
SALUP MARCELO | Vice President | 1951 NW 7TH AVE, SUITE 600, MIAMI, FL, 33136 |
CRISSIEN TITO | Vice President | 151 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 151 CRANDON BLVD, 139, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 151 CRANDON BLVD, 139, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | CAICEDO TAX & ACCOUNTING | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 3000 NE 2ND AVE, SUITE 755, MIAMI, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
Domestic Profit | 2020-09-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State