Search icon

A & S CAPELLI, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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