Search icon

CAVI REALTY CORP. - Florida Company Profile

Company Details

Entity Name: CAVI REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAVI REALTY 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: 26 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000063259
FEI/EIN Number 82-2297495

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

Address: 15365 SW 119 lane, MIAMI, FL, 33196, US
Mail Address: 15365 SW 119 lane, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS CAROLA President 15365 SW 119 LANE, MIAMI, FL, 33196
Ramos Carola E Agent 15365 SW 119 lane, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 15365 SW 119 lane, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 15365 SW 119 lane, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-03-09 15365 SW 119 lane, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Ramos, Carola E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-06-27
REINSTATEMENT 2022-03-09
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-03-14
Domestic Profit 2017-07-26

Date of last update: 03 May 2025

Sources: Florida Department of State