Entity Name: | THE 4X4 CARTEL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE 4X4 CARTEL 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: | 19 Jul 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000059769 |
FEI/EIN Number |
81-3320283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14221 SW 120TH ST, MIAMI, FL, 33186, US |
Mail Address: | 14221 SW 120TH ST, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRUGER JORGE A | President | 14221 SW 120TH ST, MIAMI, FL, 33186 |
KRUGER JORGE A | Agent | 14221 SW 120TH ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 14221 SW 120TH ST, Suite 127, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 14221 SW 120TH ST, Suite 127, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 14221 SW 120TH ST, Suite 127, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000442531 | ACTIVE | 1000000830686 | DADE | 2019-06-21 | 2039-06-26 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000430437 | LAPSED | 19 02008 CC 25 03 | MIAMI DADE CO | 2019-05-01 | 2024-06-24 | $11,215.40 | OEAN BANK, 780 N.W. 42ND AVENUE, MIAMI, FLORIDA 33126 |
J18000157891 | ACTIVE | 1000000779211 | DADE | 2018-04-10 | 2038-04-18 | $ 1,447.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000111088 | ACTIVE | 1000000775670 | DADE | 2018-03-07 | 2038-03-14 | $ 1,274.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000111070 | ACTIVE | 1000000775669 | DADE | 2018-03-07 | 2038-03-14 | $ 1,447.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000054031 | ACTIVE | 1000000771149 | DADE | 2018-02-01 | 2038-02-07 | $ 4,764.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000681454 | ACTIVE | 1000000765982 | DADE | 2017-12-12 | 2037-12-20 | $ 3,136.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000646325 | ACTIVE | 1000000763912 | DADE | 2017-11-20 | 2037-11-22 | $ 4,564.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-01-13 |
Domestic Profit | 2016-07-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State