Search icon

CABILI ENTERPRISES, INC.

Company Details

Entity Name: CABILI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Dec 2011 (13 years ago)
Document Number: P11000104385
FEI/EIN Number 45-3995491
Address: 15485 SW 151 TERRACE, MIAMI, FL 33196
Mail Address: 15485 SW 151 TERRACE, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIGUEROA, CLAUDIA C Agent 15485 SW 151 TERRACE, MIAMI, FL 33196

President

Name Role Address
FIGUEROA, CLAUDIA C President 15485 SW 151 TERRACE, MIAMI, FL 33196

Treasurer

Name Role Address
FIGUEROA, CLAUDIA C Treasurer 15485 SW 151 TERRACE, MIAMI, FL 33196

Vice President

Name Role Address
FIGUEROA, CAMILO Vice President 15485 SW 151 TERRACE, MIAMI, FL 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027453 MIAMI BEAUTY BAR EXPIRED 2015-03-16 2020-12-31 No data 8786 SW 165 AVE, SUITE 2010, MIAMI, FL, 33193
G15000000180 2 CLEAN 4 U EXPIRED 2015-01-02 2020-12-31 No data 15485 SW 151 TERRACE, MIAMI, FL, 33196
G12000008364 BON BON BOUTIQUE EXPIRED 2012-01-24 2017-12-31 No data 8901 SW 157 AVE SUITE 21, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-09-20 FIGUEROA, CLAUDIA C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000077784 ACTIVE 1000000773043 DADE 2018-02-15 2038-02-21 $ 1,008.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000256992 ACTIVE 1000000742129 DADE 2017-05-01 2037-05-05 $ 1,399.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000148303 TERMINATED 1000000576261 MIAMI-DADE 2014-01-17 2034-01-29 $ 699.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 23 Jan 2025

Sources: Florida Department of State