Search icon

CACOTO INC.

Company Details

Entity Name: CACOTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000084077
FEI/EIN Number 38-4018195
Address: 9001 Sw 122nd Av Apt 109, Miami, FL, 33186, US
Mail Address: 9001 Sw 122nd Av Apt 109, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ DE MENESES LELIS M Agent 9001 Sw 122nd Av Apt 109, Miami, FL, 33186

President

Name Role Address
GONZALEZ DE MENESES LELIS M President 11501 NW 89TH ST. APT. 212, DORAL, FL, 33178

Vice President

Name Role Address
MENESES NELSON Vice President 11501 NW 89TH ST. APT. 202, DORAL, FL, 33178

Chief Operating Officer

Name Role Address
MENESES GONZALEZ MARINEL M Chief Operating Officer 11501 NW 89TH ST. APT. 202, DORAL, FL, 33178

Chief Financial Officer

Name Role Address
BENITEZ CANAS HECTOR A Chief Financial Officer 11501 NW 89TH ST. APT. 202, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9001 Sw 122nd Av Apt 109, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2018-04-30 9001 Sw 122nd Av Apt 109, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9001 Sw 122nd Av Apt 109, Miami, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
Domestic Profit 2016-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State