Search icon

CIREPA, INC. - Florida Company Profile

Company Details

Entity Name: CIREPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIREPA, 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000153889
FEI/EIN Number 203825853

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

Address: 1702 N.W. 36 STREET, MIAMI, FL, 33142, 54
Mail Address: 6020 SW 8 STREET, LOT C # 302, MIAMI, FL, 33144
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ DOMINGO A President 6020 S.W. 8 STREET LOTC # 302, MIAMI, FL, 33144
BERMUDEZ DOMINGO A Secretary 6020 S.W. 8 STREET LOTC # 302, MIAMI, FL, 33144
BERMUDEZ DOMINGO A Treasurer 6020 S.W. 8 STREET LOT C # 302, MIAMI, FL, 33144
MENENDEZ IRENE Agent 1571 BIRD ROAD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 1702 N.W. 36 STREET, MIAMI, FL 33142 54 -
CHANGE OF MAILING ADDRESS 2008-02-04 1702 N.W. 36 STREET, MIAMI, FL 33142 54 -
REGISTERED AGENT NAME CHANGED 2008-02-04 MENENDEZ, IRENE -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 1571 BIRD ROAD, CORAL GABLES, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000462001 TERMINATED 1000000105338 26719 3821 2009-01-15 2029-01-28 $ 3,097.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000534916 TERMINATED 1000000105338 26719 3821 2009-01-15 2029-02-04 $ 3,097.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000610146 ACTIVE 1000000105338 26719 3821 2009-01-15 2029-02-11 $ 3,097.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2009-02-20
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-26
Domestic Profit 2005-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State