Search icon

CARIDAD & PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: CARIDAD & PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIDAD & PARTNERS 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000039846
FEI/EIN Number 202522648

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

Address: 2020 NORTH BAYSHORE DRIVE, MIAMI, FL, 33137, US
Mail Address: 2020 NORTH BAYSHORE DRIVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIDAD CYNTHIA M President 2020 NORTH BAYSHORE DRIVE, MIAMI, FL, 33137
CARIDAD CYNTHIA M Secretary 2020 NORTH BAYSHORE DRIVE, MIAMI, FL, 33137
CARIDAD CYNTHIA M Director 2020 NORTH BAYSHORE DRIVE, MIAMI, FL, 33137
CARIDAD CYNTHIA M Agent 2020 NORTH BAYSHORE DRIVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013683 CYNTHIA CARIDAD PA EXPIRED 2013-02-07 2018-12-31 - 25 SE 2 AVE, 410, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 2020 NORTH BAYSHORE DRIVE, 3609, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-02-18 2020 NORTH BAYSHORE DRIVE, 3609, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 2020 NORTH BAYSHORE DRIVE, 3609, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2012-03-23 CARIDAD, CYNTHIA MS -
CANCEL ADM DISS/REV 2009-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State