Search icon

CAFE HOLDINGS LLC

Company Details

Entity Name: CAFE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2005 (20 years ago)
Document Number: L05000011129
FEI/EIN Number 202266086
Mail Address: PO BOX 800639, AVENTURA, FL, 33280, US
Address: 520 NW 165th Street Rd, #101, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAFE HOLDINGS 401(K) PLAN 2023 202266086 2024-05-15 CAFE HOLDINGS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 7864716002
Plan sponsor’s address 520 NW 165 STREET RD, SUITE 101, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CAFE HOLDINGS 401(K) PLAN 2022 202266086 2023-05-27 CAFE HOLDINGS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 7864716002
Plan sponsor’s address 520 NW 165 STREET RD, SUITE 101, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CAFE HOLDINGS 401(K) PLAN 2021 202266086 2022-05-23 CAFE HOLDINGS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 7864716002
Plan sponsor’s address 520 NW 165 STREET RD, SUITE 101, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CAFE HOLDINGS 401(K) PLAN 2020 202266086 2021-06-03 CAFE HOLDINGS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 7864716002
Plan sponsor’s address 520 NW 165 STREET RD, SUITE 101, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Frost Carlos f Agent 520 NW 165th Street Rd, Miami, FL, 33169

Managing Member

Name Role Address
FROST CARLOS Managing Member PO BOX 800639, AVENTURA, FL, 33280

Auth

Name Role Address
Rojkes Yanina Auth PO Box 800639, Aventura, FL, 33280

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050815 FROST PROPERTY MANAGEMENT ACTIVE 2015-05-22 2025-12-31 No data PO BOX 800639, AVENTURA, FL, 33280

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 520 NW 165th Street Rd, #101, MIAMI, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-06 520 NW 165th Street Rd, Suite 101, Miami, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2015-03-13 Frost, Carlos f No data
CHANGE OF MAILING ADDRESS 2011-03-17 520 NW 165th Street Rd, #101, MIAMI, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-07-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State