Search icon

CABRERA FAMILY DAY CARE HOME, CORP. - Florida Company Profile

Company Details

Entity Name: CABRERA FAMILY DAY CARE HOME, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABRERA FAMILY DAY CARE HOME, CORP. 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: 04 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000073434
FEI/EIN Number 46-3613943

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

Address: 20440 SW 114 PL, MIAMI, FL, 33189, US
Mail Address: 20440 SW 114 PL, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA DIAZ DAMARIS President 20440 SW 114 PL, MIAMI, FL, 33189
CABRERA DIAZ DAMARIS Agent 20440 SW 114 PL, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 20440 SW 114 PL, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2019-02-05 20440 SW 114 PL, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2019-02-05 CABRERA DIAZ, DAMARIS -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 20440 SW 114 PL, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State