Search icon

CABIBE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CABIBE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABIBE INVESTMENTS, 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: 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: 18 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P01000119288
FEI/EIN Number 651159967

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

Address: 16115 S.W. 117TH AVE., MIAMI, FL, 33177, US
Mail Address: 16115 S.W. 117TH AVE., MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ANTHONY R President 16115 S.W. 117TH AVE., MIAMI, FL, 33177
GOMEZ ANTHONY R Agent 16115 S.W. 117TH AVE., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 16115 S.W. 117TH AVE., BAY 12, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 16115 S.W. 117TH AVE., BAY 10, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-02-22 16115 S.W. 117TH AVE., BAY 12, MIAMI, FL 33177 -
REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2006-02-27 - -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000689048 TERMINATED 1000000682198 MIAMI-DADE 2015-06-10 2035-06-17 $ 1,399.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000552488 TERMINATED 1000000612281 MIAMI-DADE 2014-04-18 2034-05-01 $ 2,367.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001211375 TERMINATED 1000000519012 DADE 2013-07-25 2033-08-02 $ 2,960.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000842303 TERMINATED 1000000383265 MIAMI-DADE 2013-04-29 2033-05-03 $ 1,938.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State