Search icon

CABRINI CORPORATION - Florida Company Profile

Company Details

Entity Name: CABRINI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABRINI CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1974 (51 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 449431
FEI/EIN Number 591516708

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

Address: 6915 SW 92 CT., MIAMI, FL, 33173
Mail Address: 6915 SW 92 CT., MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMA DE BORGES Agent 6915 SW 92 CT., MIAMI, FL, 33173
DE BORGES NORMA C Chief Executive Officer 6915 SW 92 CT., MIAMI, FL, 33173
SANCHEZ-ZICK NORMA V Vice President 4511 SW 146 CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-11 NORMA DE BORGES -
CHANGE OF PRINCIPAL ADDRESS 1990-03-05 6915 SW 92 CT., MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1990-03-05 6915 SW 92 CT., MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-05 6915 SW 92 CT., MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-02
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State