Search icon

WALDEMAR CARRASQUERO & ASSOCIATES, INC - Florida Company Profile

Company Details

Entity Name: WALDEMAR CARRASQUERO & ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALDEMAR CARRASQUERO & ASSOCIATES, 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: 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: 20 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2012 (13 years ago)
Document Number: P10000059030
FEI/EIN Number 800634785

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

Address: 255 Aragon 2nd Floor, CORAL GABLES, FL, 33134, US
Mail Address: 12080 Eagle Trace N, Coral Spring, FL, 33071, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRASQUERO WALDEMAR President 12080 Eagle Trace N, Coral Spring, FL, 33071
Soto Estee Director 12080 Eagle Trace N, Coral Spring, FL, 33071
CARRASQUERO WALDEMAR Agent 255 Aragon 2nd Floor, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 255 Aragon 2nd Floor, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 255 Aragon 2nd Floor, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-01-21 255 Aragon 2nd Floor, CORAL GABLES, FL 33134 -
REINSTATEMENT 2012-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State