Entity Name: | A & S CAPELLI, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & S CAPELLI, 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: |
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: | 23 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000131000 |
FEI/EIN Number |
352398151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8550 nw 108 AVE, Doral, FL, 33178, US |
Mail Address: | 8550 nw 108 AVE, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAVADA-BARRERO JOSE ANTONIO | Manager | 2321 laguna cr, North miami, FL, 33181 |
ALVES HELOISA | Manager | 2321 laguna cir, North miami, FL, 33181 |
CAVADA-BARRERO JOSE ANTONIO | Agent | 8550 nw 108 AVE, Doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000010016 | VOI SALON & SPA | EXPIRED | 2011-01-25 | 2016-12-31 | - | 17150 N BAY RD, #2408, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-17 | 8550 nw 108 AVE, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-17 | 8550 nw 108 AVE, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-10-17 | 8550 nw 108 AVE, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | CAVADA-BARRERO, JOSE ANTONIO | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2012-07-26 | - | - |
LC AMENDMENT | 2012-07-18 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
LC Amendment | 2012-07-26 |
LC Amendment | 2012-07-18 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State