Search icon

CACARI'S PIZZA, LLC - Florida Company Profile

Company Details

Entity Name: CACARI'S PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CACARI'S PIZZA, 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: 23 Jul 2013 (12 years ago)
Document Number: L13000103785
FEI/EIN Number 46-3249850

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

Address: 16285 WEST KENDALL DRIVE, MIAMI, FL, 33196, US
Mail Address: 16285 WEST KENDALL DRIVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACARI SEVERIANO Managing Member 15778 SW 140th ST, Miami, FL, 33196
RODRIGUEZ SUSANA Managing Member 15778 SW 140th.ST, Miami, FL, 33196
RODRIGUEZ SUSANA Agent 15778 SW 140th ST, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130843 STEVE'S PIZZA WEST ACTIVE 2024-10-24 2029-12-31 - 16285 KENDALL DRIVE, MIAMI, FL, 33196
G13000073553 STEVE'S PIZZA WEST EXPIRED 2013-07-23 2018-12-31 - 16285 KENDALL DRIVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 15778 SW 140th ST, Miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 16285 WEST KENDALL DRIVE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2014-04-12 16285 WEST KENDALL DRIVE, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State