Search icon

CAVAS DEL PILAR, INC. - Florida Company Profile

Company Details

Entity Name: CAVAS DEL PILAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAVAS DEL PILAR, 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: 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: 07 Nov 2002 (23 years ago)
Date of dissolution: 07 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 07 Apr 2009 (16 years ago)
Document Number: P02000119688
FEI/EIN Number 030495775

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

Address: 2501 W 80 ST, SUITE # 9, HIALEAH, FL, 33016
Mail Address: 2501 W 80 ST, SUITE # 9, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERA NESTOR V President 2501 W 80 ST # 9, HIALEAH, FL, 33016
ROMERA NESTOR V Director 2501 W 80 ST # 9, HIALEAH, FL, 33016
GUTIERREZ HERNAN Vice President 2501 W 80 ST, HIALEAH, FL, 33016
GUTIERREZ HERNAN Chairman 2501 W 80 ST # 9, HIALEAH, FL, 33016
GUTIERREZ HERNAN Director 2501 W 80 ST # 9, HIALEAH, FL, 33016
GUTIERREZ HERNAN Agent 2501 W 80TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 2501 W 80TH ST, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-10-27 GUTIERREZ, HERNAN -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-10-20 - -
AMENDMENT 2008-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 2501 W 80 ST, SUITE # 9, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-04-16 2501 W 80 ST, SUITE # 9, HIALEAH, FL 33016 -
AMENDMENT 2008-04-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000393442 ACTIVE 1000000220602 DADE 2011-06-20 2031-06-22 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000393509 LAPSED 1000000220610 DADE 2011-06-20 2021-06-22 $ 1,423.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
CORAPVDWN 2009-04-07
Reg. Agent Change 2008-10-27
Admin. Diss. for Reg. Agent 2008-10-22
Reg. Agent Resignation 2008-08-01
Amendment 2008-07-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2008-04-16
Amendment 2008-04-10
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2007-03-02

Date of last update: 03 Jun 2025

Sources: Florida Department of State