Search icon

CABREJA CLEANING SERVICES.INC - Florida Company Profile

Company Details

Entity Name: CABREJA CLEANING SERVICES.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABREJA CLEANING SERVICES.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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: P16000078686
FEI/EIN Number 81-3993111

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

Address: 1136 SW 7THCT, FLORIDA CITY, FL, 33034, US
Mail Address: 1136 SW 7THCT, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABREJA LOPEZ MIGUEL A President 1136 SW 7THCT, FLORIDA CITY, FL, 33034
CABREJA LOPEZ MIGUEL A Agent 1136 SW 7THCT, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1136 SW 7THCT, FLORIDA CITY, FL 33034 -
REINSTATEMENT 2023-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1136 SW 7THCT, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2023-01-18 1136 SW 7THCT, FLORIDA CITY, FL 33034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-25 CABREJA LOPEZ, MIGUEL A -
REINSTATEMENT 2020-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-17
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-01-25
ANNUAL REPORT 2017-03-18
Domestic Profit 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State