Search icon

CARAMELO FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: CARAMELO FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAMELO FACTORY, 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: 04 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000040382
FEI/EIN Number 81-2597687

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

Address: 13742 SW 145 Street, MIAMI, FL, 33186, US
Mail Address: P.O. BOX 770793, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMBASTIANI ALBERTO E President 13742 SW 145 Street, MIAMI, FL, 33186
GIAMBASTIANI MARIA JOSE Vice President 13742 SW 145 Street, MIAMI, FL, 33186
GIAMBASTIANI MARIA JOSE Agent 13742 SW 145 Street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-25 13742 SW 145 Street, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 13742 SW 145 Street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-07-13 13742 SW 145 Street, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-25
Domestic Profit 2016-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State