Search icon

CUARTO PODER COMMUNICATIONS AND ADVERTISING INC. - Florida Company Profile

Company Details

Entity Name: CUARTO PODER COMMUNICATIONS AND ADVERTISING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUARTO PODER COMMUNICATIONS AND ADVERTISING 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: 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: 17 Jul 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L92772
FEI/EIN Number 650213443

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

Address: 1784 WEST FLAGLER, #6, MIAMI, FL, 33135, US
Mail Address: 20053 S W 123RD DR, MIAMI, FL, 33177, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, JULIO President 20053 SW 123 RD. DRIVE, MIAMI, FL
RODRIGUEZ, JULIO Treasurer 20053 SW 123 RD. DRIVE, MIAMI, FL
RODRIGUEZ, JULIO Director 20053 SW 123 RD. DRIVE, MIAMI, FL
RODRIGUEZ, JULIO Agent 20053 SW 123 RD. DRIVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 1784 WEST FLAGLER, #6, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 1994-04-29 1784 WEST FLAGLER, #6, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18
Off/Dir Resignation 1990-07-17

Date of last update: 01 May 2025

Sources: Florida Department of State