Search icon

CACIQUE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CACIQUE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CACIQUE GROUP, 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: 29 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000079558
FEI/EIN Number 273138685

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

Address: 2930 NW 7th Avenue, Miami, FL, 33127, US
Mail Address: 2930 NW 7th Avenue, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALEX Manager 2930 NW 7th Avenue, Miami, FL, 33127
FERNANDEZ ALEX Agent 2930 NW 7th Avenue, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106794 PRODUCT 81 EXPIRED 2016-09-30 2021-12-31 - 2930 NW 7TH AVE, MIAMI, FL, 33127
G16000105831 PRODUCT/81 EXPIRED 2016-09-27 2021-12-31 - 2930 NW 7 AVE, MIAMI, FL, 33127
G16000105835 PRODUCT/81 CREATIVE LAB. ACTIVE 2016-09-27 2026-12-31 - 20201 NE 29TH CT, D325, MIAMI, FL, 33127
G10000072880 PRODUCT 81 EXPIRED 2010-08-09 2015-12-31 - 1350 PENNSYLVANIA AVE., APT. 203, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-10 FERNANDEZ, ALEX -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 2930 NW 7th Avenue, Miami, FL 33127 -
REINSTATEMENT 2015-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-20 2930 NW 7th Avenue, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-05-20 2930 NW 7th Avenue, Miami, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-09-26
REINSTATEMENT 2015-05-20
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State