Search icon

EL CASCARA, CORP - Florida Company Profile

Company Details

Entity Name: EL CASCARA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL CASCARA, 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: 25 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000055545
FEI/EIN Number 47-4423220

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

Address: 342 e 10th street, hialeah, FL, 33010, US
Mail Address: 9351 FONTAINEBLEAU BLVD, APT B304, MIAMI, FL, 33172, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ARISTIDES Vice President 9351 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
PEREZ ALFREDO President 9351 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
PEREZ ALFREDO Agent 9351 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050602 AJ CONSTRUCTION SERVICES ACTIVE 2020-05-07 2025-12-31 - 342 E 10TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 342 e 10th street, hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2020-04-14 PEREZ, ALFREDO -
AMENDMENT 2018-05-17 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
Amendment 2018-05-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State