Search icon

CAUBERY, LLC. - Florida Company Profile

Company Details

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

CAUBERY, 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: 13 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000006882
FEI/EIN Number 38-3922501

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

Address: 11930 N BAYSHORE DRIVE, 1409, NORTH MIAMI, FL, 33181, US
Mail Address: 11930 N BAYSHORE DRIVE, 1409, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anacleto Carlos Sr. Manager 11930 N BAYSHORE DRIVE #1409, NORTH MIAMI, FL, 33181
Varela Manuel Manager 11930 N BAYSHORE DRIVE, NORTH MIAMI, FL, 33181
MOFFATT CARINA Agent 11930 N BAYSHORE DRIVE, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118620 VILLA HARDING & SUITES EXPIRED 2014-11-25 2019-12-31 - 11930 N BAYSHORE DRIVE, UNIT 1409, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-12-05 - -
REINSTATEMENT 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 MOFFATT, CARINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-02-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2019-01-03
LC Amendment 2018-12-05
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-04-28
LC Amendment 2014-02-19
Florida Limited Liability 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State