Search icon

CAJALA, LLC - Florida Company Profile

Company Details

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

CAJALA, 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: 27 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: L11000144309
FEI/EIN Number 45-4210266

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

Address: 7745 SW 118th place, Miami, FL, 33183, US
Mail Address: 7745 SW 118th place, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGEL CARLOS M Managing Member 7745 SW 118th Place, Miami, FL, 33183
CARBALLO OLGA C Managing Member 7745 SW 118th Place, Miami, FL, 33183
RANGEL CARLOS M Agent 7745 SW 118th place, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028740 OLGA C CARBALLO ACTIVE 2021-03-01 2026-12-31 - 5243 SW 71ST PL, MIAMI, FL, 33155
G12000004779 MAX CLEANING SYSTEMS EXPIRED 2012-01-13 2017-12-31 - 5700 LAUDER STREET, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 7745 SW 118th place, Miami, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 7745 SW 118th place, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2023-08-23 7745 SW 118th place, Miami, FL 33183 -
REINSTATEMENT 2019-03-15 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 RANGEL, CARLOS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-03-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-26

Date of last update: 03 May 2025

Sources: Florida Department of State