Search icon

CACAO ART, LLC - Florida Company Profile

Company Details

Entity Name: CACAO ART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CACAO ART, 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: 17 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2013 (12 years ago)
Document Number: L11000058012
FEI/EIN Number 452303955

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

Address: 8520 SW 52ND AVE, MIAMI, FL, 33143
Mail Address: 8520 SW 52ND AVE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SUSANA Manager 8520 SW 52ND AVE, MIAMI, FL, 33143
GARCIA SUSANA Agent 8520 SW 52ND AVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054257 GARCIA NEVETT ACTIVE 2018-05-01 2028-12-31 - 7312 SW 57TH AVE, SOUTH MIAMI, FL, 33143--531
G14000030274 CACAO ART EXPIRED 2014-03-25 2019-12-31 - 8520 SW 52 AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 8520 SW 52ND AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-02-15 8520 SW 52ND AVE, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 8520 SW 52ND AVE, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State