Search icon

INSTACAJA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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