Search icon

COPY CATZ, INC - Florida Company Profile

Company Details

Entity Name: COPY CATZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPY CATZ, 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000077714
FEI/EIN Number NOT APPLICABLE

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

Address: 11380 SW 184 STREET, MIAMI, FL, 33157
Mail Address: 11380 SW 184 STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ NIYOMAR V President 11380 sw 184 st, MIAMI, FL, 33157
RUIZ NIYOMAR V Agent 11380 sw 184 st, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007304 FURNITURE 4 U EXPIRED 2013-01-21 2018-12-31 - 11380 EUREKA DRIVE, MIAMI, FL, 33157
G12000102048 PRINT 4 U EXPIRED 2012-10-19 2017-12-31 - 802 N FLAGLER AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 11380 sw 184 st, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-26 11380 SW 184 STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-10-26 11380 SW 184 STREET, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000468799 TERMINATED 1000000667080 MIAMI-DADE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-01-21
Domestic Profit 2012-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State