Search icon

CAPIRO CARPENTER, CORP. - Florida Company Profile

Company Details

Entity Name: CAPIRO CARPENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPIRO CARPENTER, 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 28 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: P14000008214
FEI/EIN Number 46-4664026

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

Address: 10985 SW 7 ST, MIAMI, FL, 33174, US
Mail Address: 10985 SW 7 ST, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPIRO LOPEZ YOANY President 10985 SW 7 ST, MIAMI, FL, 33174
CABRERA ADALBERTO Director 10985 SW 7 ST, MIAMI, FL, 33174
JAIME GINEBRA LUIS DANIEL Director 10985 SW 7 ST, MIAMI, FL, 33174
CAPIRO LOPEZ YOANY Agent 10985 SW 7 ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 10985 SW 7 ST, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2019-04-15 10985 SW 7 ST, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 10985 SW 7 ST, MIAMI, FL 33174 -
AMENDMENT 2014-03-17 - -
AMENDMENT 2014-03-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-28
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-12-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-12
Amendment 2014-03-17
Amendment 2014-03-11
Domestic Profit 2014-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State