Search icon

CASTE EMPIRE LLC - Florida Company Profile

Company Details

Entity Name: CASTE EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTE EMPIRE 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: 08 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2023 (2 years ago)
Document Number: L18000035688
FEI/EIN Number NOT APPLICABLE

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

Address: 23650 SW 122ND AVE, HOMESTEAD, FL, 33032, US
Mail Address: 23650 SW 122ND AVE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Contreras Alberto R Manager 23650 SW 122ND AVE, HOMESTEAD, FL, 33032
Contreras Emily Auth 23650 SW 122ND AVE, HOMESTEAD, FL, 33032
CONTRERAS EMILY Agent 23650 SW 122ND AVE, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044177 TACO RICO OF HOMESTEAD EXPIRED 2018-04-05 2023-12-31 - 20001 SW 118TH AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 23650 SW 122ND AVE, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2021-10-15 23650 SW 122ND AVE, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2021-10-15 CONTRERAS, EMILY -
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 23650 SW 122ND AVE, HOMESTEAD, FL 33032 -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
REINSTATEMENT 2023-10-08
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-15
Florida Limited Liability 2018-02-08

Date of last update: 03 May 2025

Sources: Florida Department of State