Search icon

CABARCAS GROUP LLC - Florida Company Profile

Company Details

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

CABARCAS 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: 24 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L21000137572
FEI/EIN Number 863087941

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

Address: 104 CORRIENTES CT, SUMMERVILLE, SC, 29483, US
Mail Address: 104 CORRIENTES CT, SUMMERVILLE, SC, 29483, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABARCAS ALVAREZ RAMIRO A Authorized Member 104 CORRIENTES CT, SUMMERVILLE, SC, 29483
BLANCO BECERRA NANCY J Authorized Member 104 CORRIENTES CT, SUMMERVILLE, SC, 29483
CABARCAS BLANCO MARY A Authorized Member 104 CORRIENTES CT, SUMMERVILLE, SC, 29483
CABARCAS BLANCO VANESSA Authorized Member 104 CORRIENTES CT, SUMMERVILLE, SC, 29483
CABARCAS ALVAREZ RAMIRO A Agent 442 NW 207TH ST, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 442 NW 207TH ST, APT 103, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2024-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 104 CORRIENTES CT, SUMMERVILLE, SC 29483 -
CHANGE OF MAILING ADDRESS 2024-03-29 104 CORRIENTES CT, SUMMERVILLE, SC 29483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-10 CABARCAS ALVAREZ, RAMIRO A -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-03-29
REINSTATEMENT 2022-10-10
Florida Limited Liability 2021-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State