Search icon

THE CAPLADDER GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE CAPLADDER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CAPLADDER GROUP 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: 18 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: L19000074719
FEI/EIN Number 83-3879778

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

Address: 15805 Biscayne Blvd, Aventura, FL, 33160, US
Mail Address: 15805 Biscayne Blvd, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUIS O Manager 17107 N. BAY ROAD #505, SUNNY ISLES, FL, 33160
HERNANDEZ LUIS O Agent 17107 N. BAY ROAD, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063920 CAPLADDER ACTIVE 2021-05-10 2026-12-31 - 15805 BISCAYNE BLVD, STE 103, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 17107 N. BAY ROAD, 505, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2023-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-09 HERNANDEZ, LUIS O -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 15805 Biscayne Blvd, 103, Aventura, FL 33160 -
REINSTATEMENT 2020-12-09 - -
CHANGE OF MAILING ADDRESS 2020-12-09 15805 Biscayne Blvd, 103, Aventura, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-05-30
REINSTATEMENT 2020-12-09
Florida Limited Liability 2019-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State