Entity Name: | INVESTIMENTI CACCIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVESTIMENTI CACCIA, 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: | 21 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2013 (12 years ago) |
Document Number: | L07000030743 |
FEI/EIN Number |
20-8772089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8563 NW 115 CT, DORAL, FL, 33178 |
Mail Address: | 8563 NW 115 CT, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACCIA CLAUDIA G | Manager | 8563 NW 115 CT, DORAL, FL, 33178 |
CACCIA GIUDITH R | Manager | 8563 NW 115 CT, DORAL, FL, 33178 |
CACCIA ANGELINA C | Manager | 8563 NW 115 CT, DORAL, FL, 33178 |
CACCIA CLAUDIA G | Agent | 8563 NW 115 CT, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 8563 NW 115 CT, DORAL, FL 33178 | - |
REINSTATEMENT | 2013-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
PENDING REINSTATEMENT | 2011-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-26 | 8563 NW 115 CT, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-26 | CACCIA, CLAUDIA GMISS | - |
REINSTATEMENT | 2011-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-26 | 8563 NW 115 CT, DORAL, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000454291 | TERMINATED | 1000000277096 | MIAMI-DADE | 2012-05-25 | 2032-05-30 | $ 423.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-09-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State