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