Search icon

LA CACICA, INC. - Florida Company Profile

Company Details

Entity Name: LA CACICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CACICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L97270
FEI/EIN Number 650217259

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

Address: 2814 NW 17 AVE, MIAMI, FL, 33142, US
Mail Address: 2814 NW 17 AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTORIA CLEMENCIA A. President 8345 NW 68 ST., MIAMI, FL, 33166
VICTORIA CLEMENCIA A. Director 8345 NW 68 ST., MIAMI, FL, 33166
VICTORIA CLEMENCIA A. Vice President 8345 NW 68 ST., MIAMI, FL, 33166
VICTORIA, CLEMENCIA A. Agent 2814 NW 17 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 2814 NW 17 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2005-05-03 2814 NW 17 AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 2814 NW 17 AVE, MIAMI, FL 33142 -
REINSTATEMENT 1999-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-07
REINSTATEMENT 1999-04-29
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State