Search icon

CARA DONNA APTS. INC. - Florida Company Profile

Company Details

Entity Name: CARA DONNA APTS. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARA DONNA APTS. 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: 19 Nov 1993 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000080170
FEI/EIN Number 650464595

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

Address: 212 PHOETIA, CORAL GABLES, FL, 33134
Mail Address: 13826 SW 102 CT., MIAMI, FL, 33176
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPPE LISA Vice President 13826 SW 102 CT, MIAMI, FL, 33176
KOPPE LISA Secretary 13826 SW 102 CT, MIAMI, FL, 33176
KOPPE GARY President 13826 SW 102 CT., MIAMI, FL, 33176
KOPPE GARY Treasurer 13826 SW 102 CT., MIAMI, FL, 33176
KOPPE GARY Agent 13826 SW 102 COURT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-12-23 KOPPE, GARY -
CHANGE OF PRINCIPAL ADDRESS 1994-08-02 212 PHOETIA, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-02 13826 SW 102 COURT, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-12-23
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State