Search icon

CACEC INC. - Florida Company Profile

Company Details

Entity Name: CACEC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N02000009364
FEI/EIN Number 571157646

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

Address: 11311 SW 154TH ST, MIAMI, FL, 33157
Mail Address: 11311 SW 154TH ST, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXIS MARCEL President 11311 SW 154TH ST, MIAMI, FL, 33157
ALEXIS MARCEL Director 11311 SW 154TH ST, MIAMI, FL, 33157
MALEBRANCHE YASMINE Vice President 11311 SW 154TH ST, MIAMI, FL, 33157
MALEBRANCHE YASMINE Director 11311 SW 154TH ST, MIAMI, FL, 33157
MAPOU JEAN Assistant Treasurer 5219 NE 2ND AVE, MIAMI, FL, 33150
DESROULEAUX MARYSE Secretary 11311 SW 154TH ST, MIAMI, FL, 33157
DOZIER CORNELLA Secretary 12330 SW 148TH TERRACE, MIAMI, FL, 33186
LIMOUSIN CARMEL Secretary 13725 SW 90TH AVE, MIAMI, FL, 33177
ALEXIS MARCEL Agent 11311 SW 154TH ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-09 ALEXIS, MARCEL -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-01-09
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-04-22
REINSTATEMENT 2012-01-09
REINSTATEMENT 2010-01-20
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
57-1157646 Corporation Unconditional Exemption 11311 SW 154TH ST, MIAMI, FL, 33157-1131 2003-10
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2021-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Cultural, Ethnic Awareness
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name CACEC INC
EIN 57-1157646
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11311 SW 154TH ST, MIAMI, FL, 33157, US
Principal Officer's Name MARCEL ALEXIS
Principal Officer's Address 11311 SW 154 ST, MIAMI, FL, 33157, US
Organization Name CACEC INC
EIN 57-1157646
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11311 SW 154TH ST, MIAMI, FL, 33157, US
Principal Officer's Name MARCEL ALEXIS
Principal Officer's Address 11311 SW 154 STREET, MIAMI, FL, 33157, US
Organization Name CACEC INC
EIN 57-1157646
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11311 SW 154TH ST, MIAMI, FL, 33157, US
Principal Officer's Name MARCEL ALEXIS
Principal Officer's Address 11311 SW 154 ST, MIAMI, FL, 33157, US
Organization Name CACEC INC
EIN 57-1157646
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11311 SW 154TH ST, MIAMI, FL, 33157, US
Principal Officer's Name MARCEL ALEXIS
Principal Officer's Address 11311 SW 154TH STREET, MIAMI, FL, 33157, US
Organization Name CACEC INC
EIN 57-1157646
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11311 SW 154TH ST, MIAMI, FL, 33157, US
Principal Officer's Name ELSIE CXRAIG
Principal Officer's Address 12805 SW 102 COURT, MIAMI, FL, 33176, US
Organization Name CACEC INC
EIN 57-1157646
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11311 SW 154TH ST, MIAMI, FL, 33157, US
Principal Officer's Name MARCEL ALEXIS
Principal Officer's Address 11311 SW 154TH ST, MIAMI, FL, 33157, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State