Entity Name: | CBAQ, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CBAQ, 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: |
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: | 13 Sep 2007 (18 years ago) |
Document Number: | P07000102294 |
FEI/EIN Number |
261084699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10773 NW 58TH STREET PMB 663, MIAMI, FL, 33178 |
Mail Address: | 5124 Isidora Lane, AVE MARIA, FL, 34142, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHAT A REFUND INC. | Agent | - |
BAQUERIZO MARIAELENA C | President | 5124 Isidora Lane, AVE MARIA, FL, 34142 |
CAICEDO JAMES H | Vice President | 5124 Isidora Lane, Ave Maria, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-12 | 10773 NW 58TH STREET PMB 663, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 10773 NW 58TH STREET PMB 663, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 2817 SW 177TH AVE, MIRAMAR, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 10773 NW 58TH STREET PMB 663, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | WHAT A REFUND INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State