Search icon

CAH CO., L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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