Search icon

CABIHE FIVE, LLC - Florida Company Profile

Company Details

Entity Name: CABIHE FIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABIHE FIVE, 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.
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: 27 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000055682
FEI/EIN Number 201414326

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

Mail Address: 25475 SW 142 Ave, Homestead, FL, 33032, US
Address: 25520 SW 141 AVE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dependable Air Supply LLC Manager 25475 SW 142 Ave, Homestead, FL, 33032
HINCKLEY HEATH Auth 25475 SW 142 Ave, Homestead, FL, 33032
HINCKLEY JACQUELYN Auth 25475 SW 142 Ave, Homestead, FL, 33032
YELEN JAN A Agent 1104 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 25520 SW 141 AVE, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2021-03-10 25520 SW 141 AVE, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2021-03-10 YELEN, JAN A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1104 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2020-12-11 CABIHE FIVE, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-10
LC Name Change 2020-12-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State