Search icon

SOUTH FLORIDA CARIDAD INVESTMENT, CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CARIDAD INVESTMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA CARIDAD INVESTMENT, 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: 15 Jun 2001 (24 years ago)
Document Number: P01000059951
FEI/EIN Number 651115582

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

Address: 610 WEST 53RD STREET, HIALEAH, FL, 33012, US
Mail Address: 610 WEST 53RD STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAESTRE MAELYS President 610 WEST 53RD STREET, HIALEAH, FL, 33012
MAESTRE MAELYS Director 610 WEST 53RD STREET, HIALEAH, FL, 33012
MAESTRE MAELYS Agent 800 WEST 53RD STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042700221 LA CARIDAD CATERING EXPIRED 2008-02-11 2013-12-31 - 291 WEST 28 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-22 610 WEST 53RD STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-02-22 610 WEST 53RD STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2013-02-22 MAESTRE, MAELYS -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State