Search icon

CAUQUEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

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