Search icon

CAFIN CORP. - Florida Company Profile

Company Details

Entity Name: CAFIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFIN 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: 11 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 1998 (27 years ago)
Document Number: 681680
FEI/EIN Number 592070770

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

Address: 151 CRANDON BLV, 143, KEY BISCAYNE, FL, 33149
Mail Address: 151 CRANDON BLV, 143, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldstein Kattia M President 610 Curtiswood Drive, KEY BISCAYNE, FL, 33149
GOLDSTEIN KATTIA Agent 610 CURTISWOOD DR, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 151 CRANDON BLV, 143, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2001-01-30 151 CRANDON BLV, 143, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-30 610 CURTISWOOD DR, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 1998-03-24 - -
REGISTERED AGENT NAME CHANGED 1998-03-24 GOLDSTEIN, KATTIA -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07

Date of last update: 01 Jun 2025

Sources: Florida Department of State