Search icon

CARNICERIA EL CACIQUE FRIG PAZ LLC - Florida Company Profile

Company Details

Entity Name: CARNICERIA EL CACIQUE FRIG PAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CARNICERIA EL CACIQUE FRIG PAZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2016 (9 years ago)
Document Number: L11000054812
FEI/EIN Number 99-0374649

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

Address: 5601 COLLINS AVE., #819, MIAMI BEACH, FL 33410
Mail Address: 5601 COLLINS AVE., #819, MIAMI BEACH, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA CORPORATE REGISTERED AGENTS, LLC. Agent -
CORTINAS, JUAN DOMINGO Managing Member FLAUBERT 1396 BS. AS VILLAGE, LOTE 245, BELLA VISTA BUENOS AIRES, ARGENTINA XX AR
ACEVEDO, LIDIA MABEL Managing Member FLAUBERT 1396 BS. AS VILLAGE, LOTE 245, BELLA VISTA BUENOS AIRES, ARGENTINA XX AR

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 8323 NW 12th. STREET, SUITE 102, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-02-19 FLORIDA CORPORATE REGISTERED AGENTS, LLC. -
REINSTATEMENT 2016-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 5601 COLLINS AVE., #819, MIAMI BEACH, FL 33410 -
CHANGE OF MAILING ADDRESS 2012-03-29 5601 COLLINS AVE., #819, MIAMI BEACH, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000440774 TERMINATED 1000000829814 DADE 2019-06-18 2039-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-03-09
ANNUAL REPORT 2013-01-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State