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. |
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 |
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 |
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 | - |
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