Search icon

L.CABRERA'S CORPORATION - Florida Company Profile

Company Details

Entity Name: L.CABRERA'S CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.CABRERA'S CORPORATION 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: 07 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P05000052191
FEI/EIN Number 202642096

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

Address: 2677 HOLLY RD, WEST PALM BEACH, FL, 33406
Mail Address: 2677 HOLLY RD, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA LUIS A President 2677 HOLLY RD, WEST PALM BEACH, FL, 33406
EBENEZER ACCOUNTING SERVICES CORP Agent -
BROTONS ESTRADA PEDRO Vice President 120 S HAVERHILL RD, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
AMENDMENT 2019-02-11 - -
REINSTATEMENT 2019-02-06 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 EBENEZER ACCOUNTING SERVICES CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-12-19 - -
AMENDMENT 2013-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-12 2677 HOLLY ROAD, WEST PALM BEACH, FL 33406 -
CANCEL ADM DISS/REV 2006-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-04
Amendment 2019-02-11
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State