Search icon

CAJUSTE'S RELIABLE PERMITS EXPEDITORS, INC. - Florida Company Profile

Company Details

Entity Name: CAJUSTE'S RELIABLE PERMITS EXPEDITORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAJUSTE'S RELIABLE PERMITS EXPEDITORS, 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: 16 Jul 2013 (12 years ago)
Date of dissolution: 21 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2018 (7 years ago)
Document Number: P13000059912
FEI/EIN Number 46-3231935

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

Address: 320 NE 162ND STREET, MIAMI, FL, 33162, US
Mail Address: 320 NE 162ND STREET, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAJUSTE NANCY President 320 NE 162ND STREET, MIAMI, FL, 33162
Cajuste Evelyn Auth 13950 NE 13TH AVE, NORTH MIAMI, FL, 33161
CAJUSTE NANCY Agent 320 NE 162ND STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-21 - -
CHANGE OF MAILING ADDRESS 2016-03-06 320 NE 162ND STREET, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 320 NE 162ND STREET, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 320 NE 162ND STREET, MIAMI, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-03-25
Domestic Profit 2013-07-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State