Search icon

LACAFAM INC.

Company Details

Entity Name: LACAFAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2022 (2 years ago)
Document Number: P16000045516
FEI/EIN Number 81-2928643
Address: 13601 sw 176th Terrace, MIAMI, FL, 33177, US
Mail Address: 13601 sw 176th Terrace, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MIRZA NADEEM Agent 13601 sw 176th Terrace, MIAMI, FL, 33177

President

Name Role Address
MIRZA NADEEM President 13601 sw 176th Terrace, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102641 305 CHICKEN ON WHEELS ACTIVE 2021-08-06 2026-12-31 No data 14242 SW 163RD ST, MIAMI, FL, 33177
G21000076207 KKC FOOD TRAILER ACTIVE 2021-06-07 2026-12-31 No data 14242 SW 163RD ST, MIAMI, FL, 33177
G16000100024 KRISPY KRUNCHY SO FLA FOOD TRUCK EXPIRED 2016-09-12 2021-12-31 No data 14242 SW 163RD ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 13601 sw 176th Terrace, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2023-07-14 13601 sw 176th Terrace, MIAMI, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2023-07-14 MIRZA, NADEEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 13601 sw 176th Terrace, MIAMI, FL 33177 No data
AMENDMENT 2022-10-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-04-25
Amendment 2022-10-25
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State