Entity Name: | CAH CO., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAH CO., 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2024 (5 months ago) |
Document Number: | L02000010093 |
FEI/EIN Number |
36-4520529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 S.W. 57TH COURT, SUITE 575, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 7301 S.W. 57TH COURT, SUITE 575, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYWOOD CHERYL A | Managing Member | 7750 SW 54th Avenue, Miami, FL, 33134 |
GUTTENMACHER EDWARD P | Managing Member | 7750 SW 54th Avenue, Miami, FL, 33134 |
GUTTENMACHER EDWARD PESQ. | Agent | 7301 S.W. 57TH COURT, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-11 | GUTTENMACHER, EDWARD P, ESQ. | - |
REINSTATEMENT | 2024-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-05-17 | 7301 S.W. 57TH COURT, SUITE 575, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-17 | 7301 S.W. 57TH COURT, SUITE 575, SOUTH MIAMI, FL 33143 | - |
LC AMENDMENT | 2024-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-17 | 7301 S.W. 57TH COURT, SUITE 575, SOUTH MIAMI, FL 33143 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-11 |
LC Amendment | 2024-05-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State