Entity Name: | EL CARIBE HOY NEWSPAPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL CARIBE HOY NEWSPAPER, 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: | 14 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000021913 |
FEI/EIN Number |
205382400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9831nw 58 stret, DORAL, FL, 33178, US |
Mail Address: | 9831 nw 58 st, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA FROIZ JOSE L | President | 11210 Nw 84 stret, DORAL, FL, 33178 |
GARCIA FROIZ JOSE L | Agent | 9831 nw 58 st, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 9831 nw 58 st, 147, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 9831nw 58 stret, 147, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 9831nw 58 stret, 147, DORAL, FL 33178 | - |
AMENDMENT | 2010-11-16 | - | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-17 | GARCIA FROIZ, JOSE L | - |
AMENDMENT | 2006-08-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-03 |
AMENDED ANNUAL REPORT | 2013-06-06 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-21 |
Amendment | 2010-11-16 |
ANNUAL REPORT | 2010-04-28 |
REINSTATEMENT | 2009-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State