Entity Name: | JUNIOR CAICEDO CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUNIOR CAICEDO 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: | 07 Mar 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000021441 |
FEI/EIN Number |
81-1705514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2633 ARTHUR ST, HOLLYWOOD, FL, 33020, US |
Mail Address: | 13381 NE 14TH AVE, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAICEDO CELSO | President | 2633 ARTHUR ST, HOLYWOOD, FL, 33020 |
CAICEDO CELSO | Agent | 13381 NE 14TH AVE, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-15 | 13381 NE 14TH AVE, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2021-06-15 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-15 | 2633 ARTHUR ST, HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | CAICEDO, CELSO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-06-15 |
REINSTATEMENT | 2018-04-16 |
Domestic Profit | 2016-03-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State