Search icon

CARFER CORP. - Florida Company Profile

Company Details

Entity Name: CARFER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARFER 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: 18 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000043845
FEI/EIN Number 36-4656984

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

Address: 8950 S.W. 74 Court, Miami, FL, 33156, US
Mail Address: 8950 S.W. 74 Court, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ CARLOS A President 8950 S.W. 74 Court, Miami, FL, 33156
VILLANUEVA CARLOS J Secretary 8950 S.W. 74 Court, Miami, FL, 33156
CARLOS J. VILLANUEVA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 8950 S.W. 74 Court, Suite 2249, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-03-16 8950 S.W. 74 Court, Suite 2249, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 8950 S.W. 74 Court, Suite 2249, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-02-09 CARLOS J. VILLANUEVA, P.A. -
REINSTATEMENT 2017-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State