Search icon

C-A-C GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: C-A-C GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C-A-C GLOBAL, 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: 04 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000060587
FEI/EIN Number 99-0376288

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

Mail Address: PTY 23926, 7270 NW 35th Terrace, Miami, FL, 33122, US
Address: 2480 W 82nd ST, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA FILING & SEARCH SERVICES, INC. Agent -
PENALVER JOSE G Manager 2480 W 82ND ST, HIALEAH, FL, 33016
ALMEIDA JEANNETTE Manager AVENIDA TIUNA II, QUINTA ROSFRAN, ZONA E, URBANIZACION MACARACUAY, CAR, 1070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160333 CHIP-A-COOKIE ACTIVE 2020-12-17 2025-12-31 - 2480 W 82ND ST BAY 4, HIALEAH, FL, 33016
G15000006730 BELLE BAKING ACTIVE 2015-01-20 2026-12-31 - 2480 W 82NS STREET, BAY #4, HIALEAH, FL, 33016
G13000105347 100 MONTADITOS EXPIRED 2013-10-25 2018-12-31 - 1731 & 1733 MAIN STREET, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 2480 W 82nd ST, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-04-09 2480 W 82nd ST, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2021-04-09 Florida Filing & Search Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 155 Office Plaza Drive, Suite A, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State