Entity Name: | CFK WESTCHESTER MIAMI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CFK WESTCHESTER MIAMI 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: | 24 Jun 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P13000054208 |
FEI/EIN Number |
46-3034586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16232 SW 42nd Terrace, MIAMI, FL, 33185, US |
Mail Address: | 16232 SW 42nd Terrace, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lazo Vidal V | President | 16232 SW 42 Terrace, MIAMI, FL, 33185 |
Sanchez Jerry | Agent | 8746 SW 40th Street, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-20 | 8746 SW 40th Street, MIAMI, FL 33165 | - |
REINSTATEMENT | 2019-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-10 | 16232 SW 42nd Terrace, MIAMI, FL 33185 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-10 | Sanchez, Jerry | - |
REINSTATEMENT | 2018-07-10 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-10 | 16232 SW 42nd Terrace, MIAMI, FL 33185 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-01-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000424285 | ACTIVE | 1000000932888 | DADE | 2022-08-31 | 2032-09-07 | $ 627.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000303160 | ACTIVE | 2020 011279 SP 25 | MIAMI DADE CO | 2020-08-27 | 2025-09-23 | $3605.27 | RAUL SOSA, 1000 BRICKELL AVE STE720, MIAMI, FLORIDA 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-06 |
REINSTATEMENT | 2019-10-20 |
REINSTATEMENT | 2018-07-10 |
ANNUAL REPORT | 2014-04-03 |
Amendment | 2014-01-16 |
Domestic Profit | 2013-06-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State