Search icon

THE 4X4 CARTEL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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