Entity Name: | CATJ ENGINEERING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATJ ENGINEERING CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2019 (6 years ago) |
Document Number: | P14000038493 |
FEI/EIN Number |
46-5558951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 ALTON RD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 90 ALTON RD, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRERO CESAR A | President | 90 ALTON RD, MIAMI BEACH, FL, 33139 |
TERRERO CESAR A | Treasurer | 90 ALTON RD, MIAMI BEACH, FL, 33139 |
TERRERO CESAR A | Secretary | 90 ALTON RD, MIAMI BEACH, FL, 33139 |
TERRERO CESAR A | Agent | 90 ALTON RD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 90 ALTON RD, APT 1712, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 90 ALTON RD, APT 1712, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 90 ALTON RD, APT 1712, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2019-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-23 |
Amendment | 2019-10-24 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State