Search icon

CAIDE L.L.C. - Florida Company Profile

Company Details

Entity Name: CAIDE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAIDE L.L.C. 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 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L02000007862
FEI/EIN Number 020576762

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

Address: 2121 PONCE DE LEON BLVD, STE 240, CORAL GABLES, FL, 33134
Mail Address: 2121 PONCE DE LEON BLVD, STE 240, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATS FERNANDEZ & CO PA Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
COPPOLA ROBERTO S Managing Member 2121 PONCE DE LEON BLVD 240, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 2121 PONCE DE LEON BLVD, STE 240, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 2121 PONCE DE LEON BLVD, STE 240, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2007-04-24 2121 PONCE DE LEON BLVD, STE 240, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2007-04-24 PRATS FERNANDEZ & CO PA -
AMENDMENT 2005-05-09 - -
AMENDMENT 2005-01-25 - -
REINSTATEMENT 2005-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-10-21 - -

Documents

Name Date
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-14
Amendment 2005-05-09
Amendment 2005-01-25
REINSTATEMENT 2005-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State