Search icon

THE LAW OFFICES OF ALBERTO A. CAYETANO, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF ALBERTO A. CAYETANO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICES OF ALBERTO A. CAYETANO, P.A. 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: 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: 22 Sep 2003 (22 years ago)
Document Number: P03000105578
FEI/EIN Number 200262971

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

Address: 33 SW 2 Ave, Miami, FL, 33130, US
Mail Address: 33 SW 2 Ave, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cayetano Esq Alberto A President 33 SW 2 Ave, Miami, FL, 33130
CAYETANO ALBERTO A Agent 33 SW 2 Ave, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 33 SW 2 Ave, Suite 404, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-01-18 33 SW 2 Ave, Suite 404, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 33 SW 2 Ave, Suite 404, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-25

Date of last update: 03 May 2025

Sources: Florida Department of State