Entity Name: | CACIQUE PET SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CACIQUE PET SHOP 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: | 23 Jun 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2020 (5 years ago) |
Document Number: | P14000054273 |
FEI/EIN Number |
47-1168196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4122 PALM AVE, HIALEAH, FL, 33012, US |
Mail Address: | 4122 PALM AVE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARMENDIA CARLOS A | President | 1128 W 51TH PL, HIALEAH, FL, 33012 |
GARMENDIA CARLOS A | Agent | 1128 W 51 PL, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-24 | GARMENDIA, CARLOS A | - |
AMENDMENT | 2020-07-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-10 | 4122 PALM AVE, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2020-07-10 | 4122 PALM AVE, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-10 | 1128 W 51 PL, HIALEAH, FL 33012 | - |
AMENDMENT | 2020-05-18 | - | - |
NAME CHANGE AMENDMENT | 2015-03-13 | CACIQUE PET SHOP INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2020-07-10 |
Amendment | 2020-05-18 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State