Search icon

CACERES BUSINESS GROUP INC - Florida Company Profile

Company Details

Entity Name: CACERES BUSINESS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACERES BUSINESS GROUP 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: 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 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: P10000030605
FEI/EIN Number 272312012

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

Mail Address: 9410 SW 25 ST, MIAMI, FL, 33165, US
Address: 9410 SW 25 ST, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES MATIAS President 9410 SW 25 St, MIAMI, FL, 33165
CACERES AYMARA Vice President 9410 SW 25 ST, MIAMI, FL, 33165
CACERES MATIAS Agent 9410 SW 25 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 9410 SW 25 ST, Miami, FL 33165 -
REINSTATEMENT 2019-10-23 - -
CHANGE OF MAILING ADDRESS 2019-10-23 9410 SW 25 ST, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2019-10-23 CACERES, MATIAS -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 9410 SW 25 ST, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2010-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000248241 ACTIVE CACE19023421 17TH JUDICIAL CIRCUIT COURT 2020-07-07 2025-07-16 $84,457.41 BANKUNITED, N.A., 7765 NW 148 STREET, MAIL CODE: 2-WAR, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-22
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653048804 2021-04-13 0455 PPS 9410 SW 25th St, Miami, FL, 33165-8131
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-8131
Project Congressional District FL-27
Number of Employees 4
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22631.92
Forgiveness Paid Date 2021-12-06
7383867406 2020-05-16 0455 PPP 9410 SW 25TH ST, MIAMI, FL, 33165-8131
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-8131
Project Congressional District FL-27
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11111.21
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State