Search icon

CAFAM SERVICES, LLC - Florida Company Profile

Company Details

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

CAFAM SERVICES, 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: 29 Feb 2016 (9 years ago)
Date of dissolution: 02 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2020 (5 years ago)
Document Number: L16000042062
FEI/EIN Number 37-1804657

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

Address: 92 SW 3RD ST,, APT 3207, MIAMI, FL, 33130, US
Mail Address: 92 SW 3RD ST,, APT 3207, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO MARIA C Manager 92 SW 3RD ST,, MIAMI, FL, 33130
CABALLERO CARLOS Manager 92 SW 3RD ST,, MIAMI, FL, 33130
CAFAM HOLDINGS, LLC Authorized Member -
ARGENTAX LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017406 HOUSE DOCTORS EXPIRED 2017-02-16 2022-12-31 - 2925 NE 190TH STREET, APT. 305, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 92 SW 3RD ST,, APT 3207, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-06-17 92 SW 3RD ST,, APT 3207, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1241 CANARY ISLAND DR, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2019-04-29 ARGENTAX LLC -
LC AMENDMENT 2018-09-26 - -
LC AMENDMENT 2017-10-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-26
ANNUAL REPORT 2018-03-05
LC Amendment 2017-10-24
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State