Search icon

FED & CAV GROUP, INC - Florida Company Profile

Company Details

Entity Name: FED & CAV GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FED & CAV GROUP, 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: 23 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000069616
FEI/EIN Number 263034478

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

Address: 6995 NW 82ND AVE, MIAMI, FL, 33166, US
Mail Address: 6995 NW 82ND AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER EDUARDO J President 6995 NW 82ND AVE, MIAMI, FL, 33166
FERRER EDUARDO J Director 6995 NW 82ND AVE, MIAMI, FL, 33166
HERNANDEZ ELIO A Secretary 6995 NW 82ND AVE, MIAMI, FL, 33166
CHARM CONSULTING, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 1825 MAIN ST, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 6995 NW 82ND AVE, UNIT 31, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-17 6995 NW 82ND AVE, UNIT 31, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-04-17 CHARM CONSULTING -
AMENDMENT 2013-02-04 - -
CANCEL ADM DISS/REV 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000541556 TERMINATED 1000000609932 BROWARD 2014-04-17 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000310838 TERMINATED 1000000587593 BROWARD 2014-02-26 2034-03-13 $ 3,532.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-17
Amendment 2013-02-04
ANNUAL REPORT 2012-09-13
ANNUAL REPORT 2011-02-08
CORAPREIWP 2010-02-01
Domestic Profit 2008-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State