Search icon

CAIRES, LLC. - Florida Company Profile

Company Details

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

CAIRES, 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: 12 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000090728
FEI/EIN Number 61-1687687

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

Address: 1222 NE 18TH AVE, POMPANO BEACH, FL, 33064, US
Mail Address: 1222 NE 18TH AVE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIRES PAULO Authorized Member 1222 NE 18TH AVE, POMPANO BEACH, FL, 33064
SANTOS FRANK D Authorized Member 1222 NE 18TH AVE, POMPANO BEACH, FL, 33064
CAIRES PAULO Manager 1222 NE 18TH AVE, POMPANO BEACH, FL, 33064
CAIRES PAULO Agent 1222 NE 18TH AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-21 1222 NE 18TH AVE, UNIT 2, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-21 1222 NE 18TH AVE, UNIT 2, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-06-21 1222 NE 18TH AVE, UNIT 2, POMPANO BEACH, FL 33064 -
LC AMENDMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 CAIRES, PAULO -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-08-03 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-21
REINSTATEMENT 2015-10-05
LC Amendment 2015-08-03
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-17
Florida Limited Liability 2012-07-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State