Search icon

CARAF VI, INC

Company Details

Entity Name: CARAF VI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000060734
FEI/EIN Number 273129444
Mail Address: 1565 SANDPIPER CIRCLE, WESTON, FL, 33327
Address: 4770 NW 17TH AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
EDWIN FLORES AND ASSOCIATES, INC. Agent

Director

Name Role Address
CARBAJALES CEFERINO Director 8700 NW 27TH AVENUE, MIAMI, FL, 33147
FLORES JESUS E Director 1565 SANDPIPER CIRCLE, WESTON, FL, 33327

President

Name Role Address
CARBAJALES CEFERINO President 8700 NW 27TH AVENUE, MIAMI, FL, 33147

Vice President

Name Role Address
FLORES JESUS E Vice President 1565 SANDPIPER CIRCLE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000111536 MULLER U-GAS EXPIRED 2010-12-07 2015-12-31 No data 4770 NW 17TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2011-03-29 4770 NW 17TH AVENUE, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2011-03-29 EDWIN FLORES AND ASSOCIATES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 1565 SANDPIPER CIRCLE, WESTON, FL 33327 No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-29
Off/Dir Resignation 2011-03-24
Domestic Profit 2010-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State