Entity Name: | CAUQUEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAUQUEN, 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 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000107054 |
FEI/EIN Number |
990371805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 MINORCA AVENUE, CORAL GABLES, FL, 33134, US |
Mail Address: | 130 MINORCA AVENUE, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ VERZINI RAUL | President | 202 GLEN STREET, NATICK, MA, 01760 |
VERZINI JUAN P | Vice President | 202 GLEN STREET, NATICK, MA, 01760 |
TERESA BOERO B | Director | DORREGO S/N, BARRIO VILLA DEL LAGO, VILLA CARLOS PAZ, CO, X5154BA |
PEREZ VERZINI MARCELO | Director | 202 GLEN STREET, NATICK, MA, 01760 |
GIL GRIZEL | Agent | 130 MINORCA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State