Entity Name: | TERRAZA EL CACAHUAL #1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRAZA EL CACAHUAL #1, 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: |
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: | 31 Oct 2019 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P19000085074 |
FEI/EIN Number |
84-3749820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 SW 70 AVENUE, MIAMI, FL, 33144, US |
Mail Address: | 1325 SW 70 Avenue, Miami, FL, 33144, UN |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ARMANDO A | President | 1325 SW 70 AVENUE, MIAMI, FL, 33144 |
PEREZ LILIA | Agent | 4021 N Pine Island Rd, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2021-02-04 | - | - |
REINSTATEMENT | 2020-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-16 | 1325 SW 70 AVENUE, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-16 | PEREZ, LILIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-16 | 4021 N Pine Island Rd, 404, Sunrise, FL 33351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000374308 | ACTIVE | 1000000930077 | DADE | 2022-08-01 | 2042-08-02 | $ 1,496.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2021-02-04 |
REINSTATEMENT | 2020-10-16 |
Domestic Profit | 2019-10-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State