Search icon

CASASPA LLC - Florida Company Profile

Company Details

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

CASASPA 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: 05 Sep 2013 (12 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 16 Sep 2013 (12 years ago)
Document Number: L13000125108
FEI/EIN Number 80-0956884

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

Address: 2020 N BAYSHORE DRIVE, MIAMI, FL, 33137, US
Mail Address: 2020 N BAYSHORE DRIVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ ALEJANDRO Managing Member 2020 N BAYSHORE DRIVE, MIAMI, FL, 33137
PAEZ MAURICIO Managing Member 381 FRANKLIN STREET, HOLLYWOOD, FL, 33019
ALEJANDRO PAEZ Agent 2020 N BAYSHORE DRIVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104981 MAGENTA EXPIRED 2015-10-14 2020-12-31 - 2101 BRICKELL AVENUE, APT 2203, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 2020 N BAYSHORE DRIVE, 906, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-03-07 2020 N BAYSHORE DRIVE, 906, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 2020 N BAYSHORE DRIVE, 906, MIAMI, FL 33137 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-09-16 CASASPA LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State