Search icon

CAJOMA FIVE, INC. - Florida Company Profile

Company Details

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

CAJOMA FIVE, 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: 03 Feb 2006 (19 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: P06000016808
FEI/EIN Number 562563471

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

Address: 253 W. ENID DRIVE, KEY BISCAYNE, FL, 33149
Mail Address: 828 3RD STREET, MIAMI BEACH, FL, 33139-8749, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ-MACAYA MARIA C Director 828 3RD STREET, MIAMI BEACH, FL, 331398749
IGLESIAS DOMINGUEZ MMARTA President 828 3ERD STREET, MIAMI BEACH, FL, 331398749
IGLESIAS DOMINGUEZ MMARTA Director 828 3ERD STREET, MIAMI BEACH, FL, 331398749
DOMINGUEZ-MACAYA MARIA C Secretary 828 3RD STREET, MIAMI BEACH, FL, 331398749
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 9290 SW 72 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 CNC CERTIFIED PUBLIC ACCOUNTANT -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 9290 SW 72 STREET, SUITE 103, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-01-07 253 W. ENID DRIVE, KEY BISCAYNE, FL 33149 -
AMENDMENT 2007-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000342090 TERMINATED 1000000266663 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State