Search icon

FLEMING EQUIPMENT CORP - Florida Company Profile

Company Details

Entity Name: FLEMING EQUIPMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEMING EQUIPMENT 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: 10 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000012982
FEI/EIN Number 46-4796860

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

Address: 13941 SW 143 CT, SUITE 5, MIAMI, FL, 33186, US
Mail Address: 13941 SW 143 CT, SUITE 5, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACEDA LUIS President 13941 SW 143 CT, MIAMI, FL, 33186
CACEDA LUIS Director 13941 SW 143 CT, MIAMI, FL, 33186
CACEDA LUIS Agent 13941 SW 143 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016136 FTS EXPIRED 2014-02-14 2019-12-31 - 14103 SW 129 PATH, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 13941 SW 143 CT, SUITE 5, MIAMI, FL 33186 -
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 13941 SW 143 CT, SUITE 5, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-10-21 13941 SW 143 CT, SUITE 5, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 CACEDA, LUIS -
REINSTATEMENT 2015-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-12-02
Domestic Profit 2014-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State