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. |
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 |
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 |
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 | - | - |
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