Entity Name: | CUTLER BAY ALUMINIUM SUPPLY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUTLER BAY ALUMINIUM SUPPLY 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: | 26 Apr 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P05000060864 |
FEI/EIN Number |
202732122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9380 SUNSET DRIVE, MIAMI, FL, 33173, US |
Mail Address: | 9380 SUNSET DRIVE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ LAZARO | President | 11490 SW 204 ST, MIAMI, FL, 33189 |
PEREZ Yanet | Vice President | 9380 SUNSET DRIVE, MIAMI, FL, 33173 |
PEREZ LAZARO | Agent | 9380 SUNSET DRIVE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-01 | 9380 SUNSET DRIVE, MIAMI, FL 33173 | - |
REINSTATEMENT | 2020-07-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-01 | 9380 SUNSET DRIVE, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2020-07-01 | 9380 SUNSET DRIVE, MIAMI, FL 33173 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-06 | PEREZ, LAZARO | - |
REINSTATEMENT | 2016-07-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000518926 | TERMINATED | 1000000834875 | DADE | 2019-07-25 | 2039-07-31 | $ 1,241.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2022-08-09 |
REINSTATEMENT | 2020-07-01 |
AMENDED ANNUAL REPORT | 2018-08-02 |
AMENDED ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-13 |
REINSTATEMENT | 2016-07-06 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
Name Change | 2013-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1752118802 | 2021-04-10 | 0455 | PPP | 11490 SW 204th St, Miami, FL, 33189-1047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State