Search icon

CAABEL, LC - Florida Company Profile

Company Details

Entity Name: CAABEL, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAABEL, LC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L01000012971
FEI/EIN Number 651153951

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

Address: 5232 NW 163rd Street, MIAMI, FL, 33014, US
Mail Address: 5232 NW 163rd Street, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEKERMAN LEON Director 5232 NW 163rd Street, MIAMI, FL, 33014
BEKERMAN FRENY Manager 5232 NW 163rd Street, MIAMI, FL, 33014
BEKERMAN LEON Agent 5232 NW 163rd Street, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 5232 NW 163rd Street, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-03-30 5232 NW 163rd Street, MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 5232 NW 163rd Street, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 2011-02-10 BEKERMAN, LEON -
CANCEL ADM DISS/REV 2008-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-02-10
Reg. Agent Resignation 2011-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State