Search icon

CAPCA INC - Florida Company Profile

Company Details

Entity Name: CAPCA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CAPCA INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000094648
FEI/EIN Number 86-2245289

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

Address: 15578 NW 91st COURT, MIAMI LAKES, FL 33018
Mail Address: 15578 NW 91st COURT, MIAMI LAKES, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YIBRIN SILVA, SERGIO JESUS Agent 15578 NW 91st COURT, MIAMI LAKES, FL 33018
YIBRIN SILVA, SERGIO JESUS PRESIDENTE 15578 NW 91st COURT, MIAMI LAKES, FL 33018
BENDJOYA GARCIA, OMAIRA Vice President 15578 NW 91st COURT, MIAMI LAKES, FL 33018
BENDJOYA GARCIA, OMAIRA PRESIDENTE 15578 NW 91st COURT, MIAMI LAKES, FL 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 15578 NW 91st COURT, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-03-31 15578 NW 91st COURT, MIAMI LAKES, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-03-31 YIBRIN SILVA, SERGIO JESUS -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 15578 NW 91st COURT, MIAMI LAKES, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-12-11
AMENDED ANNUAL REPORT 2019-11-27
AMENDED ANNUAL REPORT 2019-10-06
AMENDED ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2019-01-03
Domestic Profit 2018-11-15

Date of last update: 16 Feb 2025

Sources: Florida Department of State