Search icon

CASH FLOW CAPITAL INC. - Florida Company Profile

Company Details

Entity Name: CASH FLOW CAPITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASH FLOW CAPITAL 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000050119
FEI/EIN Number 47-1099623

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

Mail Address: 15465 SW 146TH STREET, MIAMI, FL, 33196, US
Address: Brickell City Center, 78 SW 7th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA KEVIN M Chief Executive Officer 15465 SW 146TH STREET, MIAMI, FL, 33196
Rivera Ana D Chief Operating Officer 15465 SW 146TH STREET, MIAMI, FL, 33196
Alamo Guillermo J Vice President 15465 SW 146TH STREET, MIAMI, FL, 33196
Alamo Guillermo J Agent 15465 SW 146TH STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-29 Alamo, Guillermo Jason -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 Brickell City Center, 78 SW 7th Street, 5th Floor, MIAMI, FL 33130 -
REINSTATEMENT 2017-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000747998 INACTIVE WITH A SECOND NOTICE FILED 2018-003172 CA 01 11TH JUD CIR MIAMI-DADE FL 2018-10-03 2023-11-13 $29,532.03 JULIETTE MICHIA, 15474 SW 146 STREET, MIAMI, FL 33196
J18000747980 INACTIVE WITH A SECOND NOTICE FILED 2018-003172 CA 01 11TH JUD CIR MIAMI-DADE FL 2018-05-22 2023-11-13 $24,389.57 JULIETTE MICHIA, 855 CENTRAL AVENUE, APT. 714, ST. PETERSBURG, FL 33701

Documents

Name Date
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-02-26
REINSTATEMENT 2015-10-10
Domestic Profit 2014-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State