Search icon

CAERCA INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: CAERCA INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAERCA INTERNATIONAL 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000048209
FEI/EIN Number 81-2853975

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

Address: 1102 MOSAIC DR, CELEBRATION, FL, 34747, US
Mail Address: 1102 MOSAIC DR, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JUAN F President 1102 MOSAIC DR, CELEBRATION, FL, 34747
RUIZ LUIS P President 1102 MOSAIC DR, CELEBRATION, FL, 34747
RUIZ CARLOS R Chief Executive Officer 1102 MOSAIC DR, CELEBRATION, FL, 34747
RUIZ CARLOS R Director 1102 MOSAIC DR, CELEBRATION, FL, 34747
FLEITES SERGIO AC.P.A. Agent 1575 SW 87 AVE, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122643 ESPOR7S RACING AV EXPIRED 2019-11-15 2024-12-31 - 1102 MOSAIC DR, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-12-03 - -

Documents

Name Date
Amendment 2019-12-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-03
Domestic Profit 2016-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State