Search icon

C.A.C.E.P. SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: C.A.C.E.P. SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.C.E.P. SOLUTIONS CORP. 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: 08 Feb 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: P10000011475
FEI/EIN Number 271898892

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

Address: 3130 W 73rd PL, HIALEAH, FL, 33018, US
Mail Address: 3130 W 73rd PL, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO WILLIAM President 3130 W 73rd PL, HIALEAH, FL, 33018
Cedeno David Vice President 3130 W 73rd PL, HIALEAH, FL, 33018
CEDENO WILLIAM Agent 3130 W 73rd PL, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-24 CEDENO, WILLIAM -
AMENDMENT AND NAME CHANGE 2023-08-07 C.A.C.E.P. SOLUTIONS CORP. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 3130 W 73rd PL, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-02-15 3130 W 73rd PL, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 3130 W 73rd PL, HIALEAH, FL 33018 -
AMENDMENT AND NAME CHANGE 2018-08-28 COMPUTER & ELECTRICAL SOLUTION SERVICE CORP. -

Documents

Name Date
ANNUAL REPORT 2025-02-23
ANNUAL REPORT 2024-03-24
Amendment and Name Change 2023-08-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-05
Amendment and Name Change 2018-08-28
ANNUAL REPORT 2018-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State