Search icon

CACERES CHEVERE CORP - Florida Company Profile

Company Details

Entity Name: CACERES CHEVERE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACERES CHEVERE 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: 31 May 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000048035
FEI/EIN Number 61-1794715

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

Address: 625 83 STREET, MIAMI BEACH, FL, 33141, US
Mail Address: 625 83 STREET, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SANCHEZ JOSE G President 625 83 STREET, MIAMI BEACH, FL, 33141
CACERES FUENTES MAHOLY J Vice President 625 83 STREET, MIAMI BEACH, FL, 33141
PEREZ SANCHEZ JOSE G Agent 625 83 STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 625 83 STREET, 45, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-05-01 625 83 STREET, 45, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 625 83 STREET, apto 45, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-05-31

Date of last update: 02 May 2025

Sources: Florida Department of State