Search icon

C. I. F. BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: C. I. F. BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. I. F. BUILDERS, 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: 16 Jan 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: M44893
FEI/EIN Number 592755500

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

Address: 6803 S.W. 15 STREET, MIAMI, FL, 33144
Mail Address: 6803 S.W. 15 STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, CARLOS I. President 6803 SW 15 STREET, MIAMI, FL, 33144
FERNANDEZ, CARLOS I. Secretary 6803 SW 15 STREET, MIAMI, FL, 33144
FERNANDEZ, CARLOS I. Agent 6803 S.W. 15TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-16 6803 S.W. 15 STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1997-01-16 6803 S.W. 15 STREET, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-08-03 6803 S.W. 15TH STREET, MIAMI, FL 33144 -
REINSTATEMENT 1994-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-02-21
REINSTATEMENT 1998-06-25
REINSTATEMENT 1997-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State