Search icon

CORCAR CORP. - Florida Company Profile

Company Details

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

CORCAR 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: 04 May 2010 (15 years ago)
Document Number: P10000038369
FEI/EIN Number 421771608

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

Address: 5151 COLLINS AVE APT 1522, MIAMI BEACH, FL, 33140
Mail Address: 5151 COLLINS AVE APT 1522, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVO ISABEL C Director 5151 COLLINS AVE APT 1522, MIAMI BEACH, FL, 33140
SOLER MARTIN C Director 5151 COLLINS AVE APT 1522, MIAMI BEACH, FL, 33140
ETCHEVERRY MATEO C Director 5151 COLLINS AVE APT 1522, MIAMI BEACH, FL, 33140
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-10 CORPORATE MAINTENANCE SERVICEs, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12

Date of last update: 03 May 2025

Sources: Florida Department of State