Search icon

C & W ENTERPRICES OF MIAMI CORP. - Florida Company Profile

Company Details

Entity Name: C & W ENTERPRICES OF MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & W ENTERPRICES OF MIAMI 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: 19 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000090577
FEI/EIN Number 460498529

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

Address: 495 E. 44 ST, HIALEAH, FL, 33013
Mail Address: 495 E. 44 ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA WILLIAM O President 495 E. 44TH ST, HIALEAH, FL, 33013
GARCIA WILLIAM 0 Agent 495 E. 44 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-11-10 495 E. 44 ST, HIALEAH, FL 33013 -
AMENDMENT 2008-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-10 495 E. 44 ST, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-10 495 E. 44 ST, HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2007-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000847605 TERMINATED 1000000179954 DADE 2010-07-15 2030-08-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001175925 LAPSED 08-70098 CA 32 11TH JUD CIR CT MIAMI DADE CTY 2009-03-17 2014-05-22 $105,994.14 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, FL 28255

Documents

Name Date
Amendment 2008-11-10
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-03-13
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-07
Domestic Profit 2002-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State