Entity Name: | CAICOS ENGINEERING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAICOS ENGINEERING LLC 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: | 29 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2008 (16 years ago) |
Document Number: | L02000013039 |
FEI/EIN Number |
731650762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 BAYVIEW DR., STE. 603, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 12555 BISCAYNE BLVD, SUITE 747, MIAMI, FL, 33181, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOMBACI MARIA LINDA | Managing Member | 100 BAYVIEW DR., SUITE 603, SUNNY ISLES BEACH, FL, 33160 |
HERNANDEZ SOFIA | Managing Member | 100 BAYVIEW DR., STE. 603, SUNNY ISLES BEACH, FL, 33160 |
HERNANDEZ DANIEL | Managing Member | 100 BAYVIEW DR., STE. 603, SUNNY ISLES BEACH, FL, 33160 |
GUIA FRANCISCO | Agent | 175 SW 7th STREET, MIAMI, FL, 33130 |
HERNANDEZ HUGO L | Managing Member | 100 BAYVIEW DR., SUITE 603, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-09 | GUIA, FRANCISCO | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 175 SW 7th STREET, SUITE 2308-2309, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 100 BAYVIEW DR., STE. 603, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2008-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2006-06-25 | 100 BAYVIEW DR., STE. 603, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2006-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State