Search icon

DIGGS CAINE HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: DIGGS CAINE HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGGS CAINE HOLDINGS 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: 30 Aug 2022 (3 years ago)
Document Number: P22000067747
FEI/EIN Number 88-3978653

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

Address: 4221 SW 154TH PLACE, MIAMI, FL, 33185, US
Mail Address: 4221 SW 154TH PLACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cazeau Jeff P President 4221 SW 154th Place, Miami, FL, 33185
Spring Larry M Vice President 1717 N. Bayshore Drive, Miami, FL, 33132
Shaw Douglas A Member 475 Brook Hollow Drive, McDonough, FL, 30252
Cazeau Jeff Agent 4221 SW 154TH PLACE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000024294 LA MOCANA REAL ESTATE DEVELOPMENT GROUP ACTIVE 2025-02-18 2030-12-31 - 4221 SW 154TH PLACE, MIAMI, FL, 33185
G24000045807 LA MOCANA REAL ESTATE DEVELOPMENT GROUP USA ACTIVE 2024-04-03 2029-12-31 - 4221 SW 154TH PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 Cazeau, Jeff -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-02
Domestic Profit 2022-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State