Search icon

EL CESAR'S MOVING & DELIVERIES, CORP. - Florida Company Profile

Company Details

Entity Name: EL CESAR'S MOVING & DELIVERIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL CESAR'S MOVING & DELIVERIES, 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: 29 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000046795
FEI/EIN Number 202589872

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

Address: 68 NW 17TH CT, Miami, FL, 33125, US
Mail Address: 68 NW 17TH CT, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLE MANUEL C President 68 NW 17TH CT, Miami, FL, 33125
VALLE MANUEL C Director 68 NW 17TH CT, Miami, FL, 33125
VALLE MANUEL C Agent 68 NW 17TH CT, Miami, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-12 68 NW 17TH CT, Apt. 2, Miami, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 68 NW 17TH CT, Apt. 2, Miami, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 68 NW 17TH CT, Apt. 2, Miami, FL 33125 -
CANCEL ADM DISS/REV 2007-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State