Search icon

CAPSTRAT GROUP LLC - Florida Company Profile

Company Details

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

CAPSTRAT 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: 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: 27 Aug 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000147277
FEI/EIN Number 47-4909546

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

Address: 1872 South Bayshore Lane, MIAMI, FL, 33133, US
Mail Address: 1872 South Bayshore Lane, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIONTZ STEVE Manager 1872 South Bayshore Lane, MIAMI, FL, 33133
Saiontz Paola L Manager 1872 South Bayshore Lane, MIAMI, FL, 33133
SOMERSTEIN MARK KESQ Manager 200 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301
SAIONTZ STEVE Agent 1872 South Bayshore Lane, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1872 South Bayshore Lane, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-09 1872 South Bayshore Lane, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1872 South Bayshore Lane, MIAMI, FL 33133 -
LC STMNT OF AUTHORITY 2016-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-14
CORLCAUTH 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State