Entity Name: | FLORIDA CASA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA CASA 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: | 21 Nov 2018 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | L18000270187 |
FEI/EIN Number |
364916743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 SW 7th St, Miami, FL, 33130, US |
Mail Address: | 420 SW 7th St, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AINSWORTH & CLANCY, PLLC | Agent | - |
ZABALA MERUANE PILAR | Manager | 848 BRICKELL AVENUE, Miami, FL, 33131 |
AGUERA GIMENO JOSE LUIS | Chief Operating Officer | 848 BRICKELL AVENUE, Miami, FL, 33131 |
SELUME ZAROR JORGE CONSTANTD | Manager | 848 BRICKELL AVENUE, MIAMI, FL, 33131 |
HASBUN SELUME LUIS ENRIQUE | Manager | 848 BRICKELL AVENUE, MIAMI, FL, 33131 |
VACCARO BUSCAGLIA ANDRES | Manager | 848 BRICKELL AVENUE, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-20 | 1826 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 420 SW 7th St, Suite 1010, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 420 SW 7th St, Suite 1010, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-24 | Ainsworth & Clancy PLLC | - |
LC NAME CHANGE | 2019-04-02 | FLORIDA CASA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-24 |
AMENDED ANNUAL REPORT | 2019-08-12 |
AMENDED ANNUAL REPORT | 2019-07-25 |
AMENDED ANNUAL REPORT | 2019-07-05 |
LC Name Change | 2019-04-02 |
ANNUAL REPORT | 2019-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State