Search icon

CAESAR'S ACAI CORP - Florida Company Profile

Company Details

Entity Name: CAESAR'S ACAI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAESAR'S ACAI 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: 09 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P15000075201
FEI/EIN Number 47-5072086

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

Address: 10701 Biscayne Boulevard, North Miami, FL, 33161, US
Mail Address: 120 NE 23RD STREET, MIAMI, FL, 33137, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA LIMA ANTONIO President 120 NE 23rd street, Miami, FL, 33137
DE OLIVEIRA LIMA ANTONIO Agent 120 NE 23RD STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 10701 Biscayne Boulevard, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-08-01 DE OLIVEIRA LIMA, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 120 NE 23RD STREET, MIAMI, FL 33137 -
REINSTATEMENT 2020-01-27 - -
CHANGE OF MAILING ADDRESS 2020-01-27 10701 Biscayne Boulevard, North Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-05-01 CAESAR'S ACAI CORP -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-01-27
Name Change 2018-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State