Search icon

CAFEL COMM INC - Florida Company Profile

Company Details

Entity Name: CAFEL COMM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFEL COMM 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 Aug 2011 (14 years ago)
Document Number: P11000071194
FEI/EIN Number 45-5411866

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

Address: 5279 NW 161st Street, Miami Lakes, FL, 33014, US
Mail Address: 9014 SW 214th Lane, Cutler Bay, FL, 33189, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFFARO SUAREZ CARLOS NICOLAS President Calle Emilio A. Morel 20, Ensanche La Fe, Santo Domingo, DN, 99999
FELIZ DE CAFFARO HEIDY MERCEDES Secretary Calle Emilio A. Morel 20, Ensanche La Fe, Santo Domingo, DN, 99999
CAFFARO SUAREZ CARLOS N Agent 5279 NW 161st Strret, Miami Lakes, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 5279 NW 161st Street, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-01-29 5279 NW 161st Street, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 5279 NW 161st Strret, Miami Lakes, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State