Search icon

CAJOMA SEVEN, INC. - Florida Company Profile

Company Details

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

CAJOMA SEVEN, 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: 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: 08 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2011 (14 years ago)
Document Number: P06000018800
FEI/EIN Number 562563477

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

Address: 400 GLENRIDGE RD, KEY BISCAYNE, FL, 33149
Mail Address: 828 3RD STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE, MIRAMAR, FL, 33027
DOMINGUEZ-MACAYA MARIA C Director 828 3RD STREET, MIAMI BEACH, FL, 33139
IGLESIAS DOMINGUEZ-MMARTA President 828 3RD STREET, MIAMI BEACH, FL, 33139
IGLESIAS DOMINGUEZ-MCARLOS Director 828 3RD STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-02-27 CNC CERTIFIED PUBLIC ACCOUNTANT -
CHANGE OF MAILING ADDRESS 2016-01-07 400 GLENRIDGE RD, KEY BISCAYNE, FL 33149 -
AMENDMENT 2011-07-15 - -
AMENDMENT 2007-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000342108 TERMINATED 1000000266665 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 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State