Search icon

CAELNI LLC - Florida Company Profile

Company Details

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

CAELNI 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000022061
FEI/EIN Number 272004080

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

Address: 9401 SW 149ST, MIAMI, FL, 33176, US
Mail Address: 9401 SW 149ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERIN EMMANUEL R Managing Member 9401 SW 149 St, MIAMI, FL, 33176
PERIN EMMANUEL R President 9401 SW 149 St, MIAMI, FL, 33176
HAKOUN CAROLE L Manager 9401 SW 149 St, MIAMI, FL, 33176
HAKOUN CAROLE L Vice President 9401 SW 149 St, MIAMI, FL, 33176
M.J.F. REGISTERED AGENT CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076572 WEB MARKETING OPTIMISATION EXPIRED 2011-08-01 2016-12-31 - 13024 SW 90 CT, MIAMI, FL, 33176
G10000022722 LE CHEF TO GO EXPIRED 2010-03-11 2015-12-31 - 12151 S. DIXIE HIGHWAY, PINECREST, FL, 33156, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-27 9401 SW 149ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-07-27 9401 SW 149ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State