Search icon

CAHUEL LLC - Florida Company Profile

Company Details

Entity Name: CAHUEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CAHUEL 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: 07 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2014 (11 years ago)
Document Number: L12000062851
FEI/EIN Number 46-0923922

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

Address: 2000 NE 135 STREET, PH, NORTH MIAMI, FL 33181
Mail Address: 2000 NE 135 STREET, PH, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTAVO FEDERICO MULLER Agent 2000 NE 135 STREET, PH, NORTH MIAMI, FL 33181
MONICA BEATRIZ MARINELICH Managing Member 2000 NE 135 STREET, PH NORTH MIAMI, FL 33181
GUSTAVO FEDERICO MULLER Managing Member 2000 NE 135 STREET, PH NORTH MIAMI, FL 33181
CARLOS A. MARINELICH MAC DONALD Authorized Member 2000 NE 135 STREET, PH NORTH MIAMI, FL 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 2000 NE 135 STREET, PH, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-01-09 2000 NE 135 STREET, PH, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 2000 NE 135 STREET, PH, NORTH MIAMI, FL 33181 -
LC AMENDMENT 2014-08-21 - -
LC DISSOCIATION MEM 2014-07-09 - -
LC AMENDMENT 2014-05-27 - -
LC AMENDMENT 2013-10-04 - -
LC AMENDMENT 2013-05-20 - -
LC AMENDMENT 2012-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State