Entity Name: | INSTACAJA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSTACAJA 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. |
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: | 24 Jun 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | L16000122268 |
FEI/EIN Number |
813129134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7713 NW 114TH PATH, MEDLEY, FL, 33178, US |
Mail Address: | 7713 NW 114TH PATH, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEN ABREU JOSE M | Authorized Member | 7713 NW 114TH PATH, MEDLEY, FL, 33178 |
VILORIA JAZMIN | Authorized Member | 7713 NW 114TH PATH, MEDLEY, FL, 33178 |
BEN ABREU JOSE M | Agent | 7713 NW 114TH PATH, MEDLEY, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000102834 | BEN ABREU CONSULTING | EXPIRED | 2019-09-19 | 2024-12-31 | - | 1766 NW 82 AVE, DORAL, FL, 33126 |
G19000102829 | INSTACAJA | EXPIRED | 2019-09-19 | 2024-12-31 | - | 1766 NW 82 AVE, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-04-04 | INSTACAJA LLC | - |
LC AMENDMENT | 2021-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | BEN ABREU, JOSE MANUEL | - |
LC AMENDMENT | 2017-08-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-14 | 7713 NW 114TH PATH, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-08-14 | 7713 NW 114TH PATH, MEDLEY, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000120194 | TERMINATED | 1000000982149 | MIAMI-DADE | 2024-02-22 | 2044-02-28 | $ 4,066.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-30 |
LC Name Change | 2023-04-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-19 |
LC Amendment | 2021-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State