Search icon

AAB-CADI, LLC - Florida Company Profile

Company Details

Entity Name: AAB-CADI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAB-CADI, 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: 19 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: L17000258327
FEI/EIN Number 82-3749055

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

Address: 12001 S.W. 128th Court, MIAMI, FL, 33186, US
Mail Address: 12001 S.W. 128th Court, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO EDUARDO V Agent 12001 S.W. 128th Court, MIAMI, FL, 33186
CADI INTERNATIONAL CAPITAL, LLC Manager -
AAB HOLDINGS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002502 AMERICAN AUTO BANKERS ACTIVE 2018-01-04 2028-12-31 - 12001 SW 128TH COURT, SUITE 105, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 12001 S.W. 128th Court, STE 210, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-10-08 12001 S.W. 128th Court, STE 210, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 12001 S.W. 128th Court, SUITE 106, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-01-03 DEL RIO, EDUARDO V -
LC AMENDMENT 2017-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-03
LC Amendment 2017-12-27
Florida Limited Liability 2017-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State