Search icon

CHARRUA C, CORP. - Florida Company Profile

Company Details

Entity Name: CHARRUA C, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARRUA C, 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000071812
FEI/EIN Number 273355522

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

Address: 2118 nw 86th st, MIAMI, FL, 33147, US
Mail Address: 2118 nw 86th st, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVERO MARTIN President 2118nw 86th st, MIAMI, FL, 33147
SEVERO MARTIN Director 2118nw 86th st, MIAMI, FL, 33147
SEVERO MARTIN Agent 2118nw 86th st, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 2118 nw 86th st, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 2118nw 86th st, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2016-01-29 2118 nw 86th st, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2016-01-29 SEVERO, MARTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-01-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State