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 |
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 |
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 | - |
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 |
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