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 |
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 |
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 | - | - |
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 |
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