Search icon

CACH INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CACH INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CACH INTERNATIONAL GROUP, 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: 21 Apr 2014 (11 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: L14000064934
FEI/EIN Number 46-5470296

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

Address: 10155 CAMELBACK LANE, BOCA RATON, FL, 33498, US
Mail Address: 2A TAX, 1001 BRICKELL BAY DRIVE, Miami, FL, 33131, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
2A INTERNATIONAL TAX ADVISORS LLC Agent -
RIGONI GUSTAVO M Managing Member 10155 CAMELBACK LANE, BOCA RATON, FL, 33498
RIGONI VIVIANE P Managing Member 10155 CAMELBACK LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 2A TAX, 1001 BRICKELL BAY DRIVE, Ste 3200, Miami, FL 33131 -
REINSTATEMENT 2020-02-19 - -
CHANGE OF MAILING ADDRESS 2020-02-19 10155 CAMELBACK LANE, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2020-02-19 2A International Tax Advisors LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 10155 CAMELBACK LANE, BOCA RATON, FL 33498 -
LC AMENDMENT 2014-09-29 - -
LC AMENDMENT 2014-06-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-22
REINSTATEMENT 2020-02-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-10
LC Amendment 2014-09-29
LC Amendment 2014-06-26
Florida Limited Liability 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State