Search icon

CARAF II INC. - Florida Company Profile

Company Details

Entity Name: CARAF II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAF II 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: 27 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000078306
FEI/EIN Number 202926035

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

Address: 7901 NW 22 AVE, MIAMI, FL, 33147
Mail Address: 7901 NW 22 AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FACHADO ARMANDO President 7741 NW 175 ST, HIALEAH, FL, 33015
FACHADO ARMANDO Director 7741 NW 175 ST, HIALEAH, FL, 33015
Gonzalez Mercedes Secretary 7741 NW 175 ST, Hialeah, FL, 33015
FACHADO ARMANDO P Agent 7901 NW 22 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 FACHADO, ARMANDO PTE -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 7901 NW 22 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2007-04-28 7901 NW 22 AVE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 7901 NW 22 AVE, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-08-28
Off/Dir Resignation 2012-05-29
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State