Search icon

CAC VERO I, LLC - Florida Company Profile

Company Details

Entity Name: CAC VERO I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAC VERO I, 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: 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: 12 Jul 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: L06000069214
FEI/EIN Number 205974480

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

Address: 9675 NW 117 AVE, MIAMI, FL, 33178, US
Mail Address: 9675 NW 117 AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Gonzalez Tomas Jose Manager Paseo de la Castellana 259D, Madrid, 28046
Ruiz Andujar Daniel Manager 9675 NW 117 AVE, MIAMI, FL, 33178
COGENCY GLOBAL INC. Agent -
Perez Baucells Albert Chief Financial Officer 75-20 Astoria Boulevard, East Elmhurst, NY, 11370
Pola Ricote Beatriz Secretary 75-20 Astoria Boulevard, East Elmhurst, NY, 11370

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-04-21 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 9675 NW 117 AVE, SUITE 108, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-04-29 9675 NW 117 AVE, SUITE 108, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State