Search icon

CARICAFE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CARICAFE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARICAFE HOLDINGS 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000105420
FEI/EIN Number 900425476

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

Address: 1000 Brickell Ave., Suite 300, Miami, FL, 33131, US
Mail Address: 1000 Brickell Ave., Suite 300, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMAS CASTILLO EDGARDO Manager 1000 Brickell Ave., Miami, FL, 33131
PADILLA DE DUMAS ELENA D Manager 1000 Brickell Ave., Miami, FL, 33131
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1000 Brickell Ave., Suite 300, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1000 Brickell Ave., Suite 300, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-14 1000 Brickell Ave., Suite 300, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-14 AGI Registered Agents, Inc. -

Documents

Name Date
REINSTATEMENT 2023-08-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State