Search icon

CASH COW CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: CASH COW CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASH COW CAPITAL 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: 30 Sep 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: L22000423116
FEI/EIN Number 92-0437112

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

Address: 3585 NE 207TH ST, MIAMI, FL, 33280, US
Mail Address: 3585 NE 207TH ST, MIAMI, FL, 33280, US
ZIP code: 33280
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES BROOKE L Manager 3585 NE 207TH ST, MIAMI, FL, 33280
TORRES CHRISTIAN F Manager 3585 NE 207TH ST, MIAMI, FL, 33280
TORRES BROOKE L Agent 3585 NE 207TH ST, MIAMI, FL, 33280

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092083 CASH COW CAPITAL LLC DBA DEL RAY II ACTIVE 2024-08-01 2029-12-31 - 3585 NE 207TH ST, STE C9 #800610, MIAMI, FL, 33280

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 3585 NE 207TH ST, STE C9 #800610, MIAMI, FL 33280 -
CHANGE OF MAILING ADDRESS 2024-05-28 3585 NE 207TH ST, STE C9 #800610, MIAMI, FL 33280 -
REGISTERED AGENT NAME CHANGED 2024-05-28 TORRES, BROOKE L -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 3585 NE 207TH ST, STE C9 #800610, MIAMI, FL 33280 -
LC AMENDMENT 2023-10-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
Reg. Agent Resignation 2024-05-20
ANNUAL REPORT 2024-01-04
LC Amendment 2023-10-27
ANNUAL REPORT 2023-02-08
Florida Limited Liability 2022-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State