Search icon

DANEY CABRERA, P.A. - Florida Company Profile

Company Details

Entity Name: DANEY CABRERA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANEY CABRERA, P.A. 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: 24 Jun 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P11000058491
FEI/EIN Number 452609156

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

Address: 3830 SW 138 AVE, MIAMI, FL, 33175, US
Mail Address: 3830 SW 138 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA DANEY Agent 3830 SW 138 AVE, MIAMI, FL, 33175
CABRERA DANEY President 3830 SW 138 AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037372 DANEY PEREZ PA EXPIRED 2012-04-19 2017-12-31 - 3830 SW 138 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-03-13 DANEY CABRERA, P.A. -
REGISTERED AGENT NAME CHANGED 2017-03-13 CABRERA, DANEY -
REINSTATEMENT 2013-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
Amendment and Name Change 2017-03-13
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State