Search icon

E.J. CABRERA, INC. - Florida Company Profile

Company Details

Entity Name: E.J. CABRERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.J. CABRERA, 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: 28 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000043161
FEI/EIN Number 651072972

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

Address: 1730 S.W. 16 AVENUE, MIAMI, FL, 33172
Mail Address: 12401 SW 51 STREET, MIAMI, FL, 33175
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA EFRAIN J Director 12401 S.W. 51 STREET, MIAMI, FL, 33175
CABRERA MERLING D President 14976 S.W. 60TH STREET, MIAMI, FL, 33193
CABRERA MERLING Agent 14976 SW 60 STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-20 1730 S.W. 16 AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2007-08-20 CABRERA, MERLING -
REGISTERED AGENT ADDRESS CHANGED 2007-08-20 14976 SW 60 STREET, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2004-05-02 1730 S.W. 16 AVENUE, MIAMI, FL 33172 -
AMENDMENT 2002-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000103997 TERMINATED 1000000250150 DADE 2012-02-08 2032-02-15 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J08900018859 LAPSED 08-15799 CA 06 11 JUD CIR CRT MIAMI DADE CTY 2008-09-18 2013-10-14 $318567.42 BANK OF AMERICA, N.A., 101 NORTH TRYONS STREET, CHARLOTTE, NC 28255
J08900002406 LAPSED 07-20946 CA (24) MIAMI-DADE COUNTY COURT 2008-01-07 2013-02-13 $88194.12 KEY EQUIPMENT FINANCE INC/ AMERICAN EXPRESS BUSINESS, FINANCE CORPORATION, 600 TRAVIS STREET, 13TH FLOOR, HOUSTON, TX 77002
J07000021611 LAPSED 06-13640 CA 23 JUDICIAL CIRCUIT/MIAMI DADE CO 2007-01-25 2012-01-29 $192,008.84 HSBC BANK USA NATIONAL ASSOCIATION, ONE HSBC CENTER, 26TH FLOOR, BUFFALO, NY 14203

Documents

Name Date
ANNUAL REPORT 2007-08-20
Off/Dir Resignation 2006-07-05
ANNUAL REPORT 2006-06-02
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2003-04-14
Amendment 2002-09-18
ANNUAL REPORT 2002-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State