Search icon

CAPUA LLC - Florida Company Profile

Company Details

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

CAPUA 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: 29 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L12000043431
FEI/EIN Number 99-0375439

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

Address: 500 Bayview Drive, #227, Sunny Isles Beach, FL, 33160, US
Mail Address: 500 Bayview Drive, #227, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINIERI STELLA Manager 500 Bayview Drive, #227, Sunny Isles Beach, FL, 33160
SNYDER INTERNATIONAL LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 21500 Biscayne Blvd, Suite 401, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-02-23 500 Bayview Drive, #227, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-02-23 Snyder International Law Group, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 500 Bayview Drive, #227, Sunny Isles Beach, FL 33160 -
LC AMENDMENT AND NAME CHANGE 2016-08-10 CAPUA LLC -
LC AMENDMENT 2013-05-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
LC Amendment and Name Change 2016-08-10
ANNUAL REPORT 2016-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State