Search icon

CACHAGUA PRODUCTIONS HOLDINGS INC.

Company Details

Entity Name: CACHAGUA PRODUCTIONS HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000128124
FEI/EIN Number 205763085
Address: 555 NE 34th Street, MIAMI, FL, 33137, US
Mail Address: 555 NE 34th Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Derito Matias Agent 555 NE 34 ST, MIAMI, FL, 33137

President

Name Role Address
GRANDIO MARCELO President 555 NE 34th Street, MIAMI, FL, 33137

Director

Name Role Address
GRANDIO MARCELO Director 555 NE 34th Street, MIAMI, FL, 33137
Derito Matias N Director 555 NE 34th Street, MIAMI, FL, 33137

Secretary

Name Role Address
GRANDIO MARCELO Secretary 555 NE 34th Street, MIAMI, FL, 33137

Treasurer

Name Role Address
GRANDIO MARCELO Treasurer 555 NE 34th Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-20 Derito, Matias No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 555 NE 34 ST, #1703, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 555 NE 34th Street, #1703, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2021-04-02 555 NE 34th Street, #1703, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-09
Reg. Agent Change 2016-09-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State