Entity Name: | CONSTRUCTORA CANAHUATI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTORA CANAHUATI 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: |
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: | 03 Nov 1993 (31 years ago) |
Document Number: | P93000076194 |
FEI/EIN Number |
650472216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10475 NW 28 ST, MIAMI, FL, 33172, US |
Mail Address: | 14224 SW 52ND ST, MIAMI, FL, 33175, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Canahuati Guillermo | President | 14224 SW 52ND ST, MIAMI, FL, 33175 |
Velazco Edith N | Secretary | 10475 NW 28 ST, MIAMI, FL, 33172 |
Canahuati Guillermo | Agent | 14224 SW 52ND ST, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-08-14 | Canahuati, Guillermo | - |
CHANGE OF MAILING ADDRESS | 1997-02-06 | 10475 NW 28 ST, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-06 | 14224 SW 52ND ST, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-26 | 10475 NW 28 ST, MIAMI, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State