Search icon

CAVA SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: CAVA SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAVA SYSTEMS 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: 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: 26 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000111591
FEI/EIN Number 900001529

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

Address: 815 NW 57 AVE, 207, MIAMI, FL, 33132
Mail Address: 815 NW 57 AVE, 207, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA ANDRES President 8306 MILLS DR. # 246, MIAMI, FL, 33183
PARRA ANDRES Treasurer 8306 MILLS DR. # 246, MIAMI, FL, 33183
PARRA ANDRES Director 8306 MILLS DR. # 246, MIAMI, FL, 33183
SANDERS DAISY Secretary 8306 MILLS DR #246, MIAMI, FL, 33183
SANDERS DAISY Director 8306 MILLS DR #246, MIAMI, FL, 33183
PARRA ANDRES Agent 8306 MILLS DR. # 246, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-09 - -
CHANGE OF MAILING ADDRESS 2008-01-09 815 NW 57 AVE, 207, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 815 NW 57 AVE, 207, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 8306 MILLS DR. # 246, MIAMI, FL 33183 -
AMENDMENT 2004-12-27 - -
AMENDMENT 2004-10-04 - -
REGISTERED AGENT NAME CHANGED 2004-10-04 PARRA, ANDRES -

Documents

Name Date
ANNUAL REPORT 2008-01-11
REINSTATEMENT 2008-01-09
Amendment 2007-02-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
Off/Dir Resignation 2005-01-20
Amendment 2004-12-27
Amendment 2004-10-04
Amendment and Name Change 2004-08-05
ANNUAL REPORT 2004-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State