Search icon

CA PIPELINE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CA PIPELINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P12000092162
FEI/EIN Number 46-1317956
Address: 15621 SW 209th Avenue, Miami, FL, 33187, US
Mail Address: 15621 SW 209th Avenue, Miami, FL, 33187, US
ZIP code: 33187
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILERA CARLOMILTON President 15621 SW 209 AVENUE, MIAMI, FL, 33187
AGUILERA IBEL Vice President 15621 SW 209 AVENUE, MIAMI, FL, 33187
AGUILERA CARLOMILTON Agent 15621 SW 209 AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 15621 SW 209th Avenue, Miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2014-01-13 15621 SW 209th Avenue, Miami, FL 33187 -
AMENDMENT 2012-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000278067 TERMINATED 1000000822202 DADE 2019-04-09 2029-04-17 $ 7,959.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000175248 TERMINATED 1000000817882 DADE 2019-03-02 2029-03-06 $ 1,341.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42937.00
Total Face Value Of Loan:
42937.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42900.00
Total Face Value Of Loan:
42900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$42,937
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,242.33
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $42,934
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-02-06
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State