Search icon

CARRUJO EQUIPMENT SALES, INC. - Florida Company Profile

Company Details

Entity Name: CARRUJO EQUIPMENT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRUJO EQUIPMENT SALES, 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: 23 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P04000159735
FEI/EIN Number 201938821

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

Address: 210 71ST STREET, 301, MIAMI BEACH, FL, 33141
Mail Address: 210 71ST STREET, 301, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREL FELIX President 210 71ST STREET SUITE 301, MIAMI BEACH, FL, 33141
MOREL FELIX Agent 210 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-27 MOREL, FELIX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-01 210 71ST STREET, 301, MIAMI BEACH, FL 33141 -
CANCEL ADM DISS/REV 2009-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-01 210 71ST STREET, 301, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-11-01 210 71ST STREET, 301, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-06
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State