Search icon

CAI BAO ZI LLC - Florida Company Profile

Company Details

Entity Name: CAI BAO ZI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAI BAO ZI 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: 05 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000020324
FEI/EIN Number 46-4760057

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

Address: 360 NW 114TH AVE. APT104, MIAMI, FL, 33172, US
Mail Address: 360 NW 114TH AVE. APT104, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAI YANAN Manager 360 NW 114TH AVE. APT104, MIAMI, FL, 33172
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038766 CHINESE GUY EXPIRED 2014-04-18 2019-12-31 - 8420 SW 13RD AVENUE ROAD. #316, MIAMI, FL, 33183
G14000034841 CHINESE SKY EXPIRED 2014-04-08 2019-12-31 - 8420 SW 133 RD AVE. ROAD, # 316, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 360 NW 114TH AVE. APT104, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-01-10 360 NW 114TH AVE. APT104, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2014-04-10 - -
LC AMENDMENT 2014-03-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-12
LC Amendment 2014-04-10
LC Amendment 2014-03-25
Florida Limited Liability 2014-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State