Search icon

CLUTCH CITY INC - Florida Company Profile

Company Details

Entity Name: CLUTCH CITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUTCH CITY 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: 19 Oct 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: P11000091662
FEI/EIN Number 453637148

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

Address: 2631 W 81 STREET, HIALEAH, FL, 33016, US
Mail Address: 2631 W 81 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA VICTOR President 4676 NW 133 ST, OPA LOCKA, FL, 33054
MUNOZ ENID Vice President 4676 NW 133 ST, OPA LOCKA, FL, 33054
ROCHA VICTOR Agent 4676 NW 133 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 2631 W 81 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-01-02 2631 W 81 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 4676 NW 133 ST, OPA LOCKA, FL 33054 -
AMENDMENT 2013-09-13 - -
REGISTERED AGENT NAME CHANGED 2013-09-13 ROCHA, VICTOR -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
Amendment 2013-09-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State