Search icon

DISTRIBUIDORA WILFER CA CORP - Florida Company Profile

Company Details

Entity Name: DISTRIBUIDORA WILFER CA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRIBUIDORA WILFER CA CORP 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 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000053580
FEI/EIN Number 208980060

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

Address: 14940 SW 166 STREET, MIAMI, FL, 33187
Mail Address: 14940 SW 166 STREET, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRADO JOSE T Vice President 14940 SW 166 STREET, MIAMI, FL, 33187
Leon Agico A Treasurer 14940 SW 166 STREET, MIAMI, FL, 33187
TIRADO JOSE T Agent 14940 SW 166 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-11-16 DISTRIBUIDORA WILFER CA CORP -
REGISTERED AGENT NAME CHANGED 2009-04-02 TIRADO, JOSE TVP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000169675 TERMINATED 1000000255848 DADE 2012-03-02 2022-03-07 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-08
REINSTATEMENT 2012-02-24
Name Change 2010-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State