Search icon

CFK WESTCHESTER MIAMI INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Lazo Vidal V President 16232 SW 42 Terrace, MIAMI, FL, 33185
Sanchez Jerry Agent 8746 SW 40th Street, MIAMI, FL, 33165

Events

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 - -

Debts

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

Documents

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