Search icon

CA SOLUTIONS INTERNATIONAL, LLC. - Florida Company Profile

Company Details

Entity Name: CA SOLUTIONS INTERNATIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CA SOLUTIONS INTERNATIONAL, 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: 26 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L19000056179
FEI/EIN Number 36-4928122

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

Address: 4300 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4300 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAJARES ZUZUNAGA CESAR AUGUSTO Manager 15715 S DIXIE HIGHWAY, MIAMI, FL, 33157
VALDIVIESO CONTRERASGIOVANA M AGEN 15715 S DIXIE HIGHWAY, MIAMI, FL, 33157
BAEZ SEBASTIAN AGEN 15715 S DIXIE HIGHWAY, MIAMI, FL, 33157
PAJARES ZUZUNAGA CESAR AUGUSTO Agent 15715 S DIXIE HIGHWAY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-11-19 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 15715 S DIXIE HIGHWAY, SUITE 318, MIAMI, FL 33157 -
LC AMENDMENT AND NAME CHANGE 2022-04-12 CA SOLUTIONS INTERNATIONAL, LLC. -
REGISTERED AGENT NAME CHANGED 2020-03-09 PAJARES ZUZUNAGA, CESAR AUGUSTO -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-26
LC Amendment and Name Change 2022-04-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-09
Florida Limited Liability 2019-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State