Search icon

CARAF V, INC. - Florida Company Profile

Company Details

Entity Name: CARAF V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAF V, 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: 11 May 2010 (15 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: P10000040717
FEI/EIN Number 010964159

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

Address: 2810 NW 12TH AVENUE, MIAMI, FL, 33127
Mail Address: 2810 NW 12TH AVENUE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBAJALES CEFERINO Director 6620 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014
CARBAJALES CEFERINO President 6620 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014
San Jorge Liset Vice President 7966 NW 162 STREET, MIAMI LAKES, FL, 33016
CARBAJALES CEFERINO Agent 6620 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-12-10 - -
CHANGE OF MAILING ADDRESS 2014-12-10 2810 NW 12TH AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2014-12-10 CARBAJALES, CEFERINO -
REGISTERED AGENT ADDRESS CHANGED 2014-12-10 6620 LAKE BLUE DRIVE, MIAMI LAKES, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-28
Off/Dir Resignation 2014-12-16
REINSTATEMENT 2014-12-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State