Search icon

LUIS WALTER CACERES PIERRE INC. - Florida Company Profile

Company Details

Entity Name: LUIS WALTER CACERES PIERRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS WALTER CACERES PIERRE 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000000456
FEI/EIN Number 27-4439283

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

Address: 8369 NW 66 STREET, MIAMI, FL, 33166, US
Mail Address: 8369 NW 66 STREET SUITE # B2185, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES PIERRE LUIS W President 8369 NW 66 STREET SUITE # B2185, MIAMI, FL, 33166
CACERES PIERRE LUIS W Secretary 8369 NW 66 STREET SUITE # B2185, MIAMI, FL, 33166
CACERES PIERRE LUIS W Treasurer 8369 NW 66 STREET SUITE # B2185, MIAMI, FL, 33166
PIERRE LUIS Agent 10773 NW 58TH STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002217 LUIS WALTER CACERES PIERRE EXPIRED 2011-01-04 2016-12-31 - 4283 EXPRESS LANE, SUITE K9305, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 8369 NW 66 STREET, SUITE # B2185, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 10773 NW 58TH STREET, SUITE# 120, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-01-02 8369 NW 66 STREET, SUITE # B2185, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-01-02 PIERRE, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-01-02
Domestic Profit 2011-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State