Search icon

CAC MIAMI INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CAC MIAMI INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAC MIAMI INTERNATIONAL 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: 28 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000114021
FEI/EIN Number 450590328

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

Address: 3400 SW 22 ST, 500, MIAMI, FL, 33145, US
Mail Address: 3400 SW 22 ST, 500, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GAYO GEISHA Treasurer 3400 SW 22 ST STE 500, MIAMI, FL, 33145
GARCIA GAYO GEISHA Agent 3400 SW 22 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2013-11-18 CAC MIAMI INTERNATIONAL LLC -
REGISTERED AGENT NAME CHANGED 2013-11-13 GARCIA GAYO, GEISHA -
REGISTERED AGENT ADDRESS CHANGED 2013-11-13 3400 SW 22 ST, 500, MIAMI, FL 33145 -
REINSTATEMENT 2013-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-13 3400 SW 22 ST, 500, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2013-11-13 3400 SW 22 ST, 500, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-03-03
REINSTATEMENT 2014-10-28
LC Amendment and Name Change 2013-11-18
REINSTATEMENT 2013-11-13
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State