Search icon

CACO 07, LLC - Florida Company Profile

Company Details

Entity Name: CACO 07, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CACO 07, 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 10 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: L07000038765
FEI/EIN Number 743211599

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

Address: 128 MORNING SIDE DRIVE, CORAL GABLES, FL, 33139, US
Mail Address: 128 MORNING SIDE DRIVE, CORAL GABLES, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIQUEZES JULIO J Manager 128 MORNING SIDE DRIVE, CORAL GABLES, FL, 33133
GOMEZ LUIS Managing Member CALLE LOS GUAYABITOS, RE VISTA MAGICA #3B, CARACAS, MI, 1073
BRICENO FREDDY Managing Member CALLE COLINA MOSER, QTA MI VIEJA, EL PENON, CARACAS, MI
BILBAO JON M Managing Member AV. ISLA DE MARGARITA, QTA. KAIOLA, CUMBRE, CARACAS, MI, 1080
MAZEIKA KARL Managing Member AV. RIO ORINOCO, #304, CUMBRES DE CURUMO, CARACAS, MI, 1080
RIQUEZES JULIO Agent 128 MORNING SIDE DRIVE, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 128 MORNING SIDE DRIVE, CORAL GABLES, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-03-29 128 MORNING SIDE DRIVE, CORAL GABLES, FL 33139 -
REGISTERED AGENT NAME CHANGED 2010-03-29 RIQUEZES, JULIO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State