Search icon

VARADERO CAR CENTER ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: VARADERO CAR CENTER ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VARADERO CAR CENTER ENTERPRISES, 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: 02 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000083897
FEI/EIN Number 820555891

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

Address: 12905 W. OKEECHOBEE RD, H6-H7, HIALEAH GARDENS, FL, 33018, US
Mail Address: 12741 SW 42 STREET, UNIT 172, MIAMI, FL, 33175
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Segismundo Haydeana President 6907 West 15 Ave, Hialeah, FL, 33014
GONZALEZ ALBERTO Agent 12741 SW 42 STREET, UNIT 172, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 GONZALEZ, ALBERTO -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 12905 W. OKEECHOBEE RD, H6-H7, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-17 12741 SW 42 STREET, UNIT 172, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-12-17 12905 W. OKEECHOBEE RD, H6-H7, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2014-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000052183 ACTIVE 1000000769481 DADE 2018-01-18 2038-02-07 $ 960.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-04-29
Amendment 2014-12-17
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-08-16
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State