Search icon

CAPETEL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CAPETEL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPETEL INTERNATIONAL, 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: 04 Jan 1994 (31 years ago)
Date of dissolution: 18 Sep 2007 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 18 Sep 2007 (18 years ago)
Document Number: P94000003248
FEI/EIN Number 650459806

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

Address: 7200 NW 31ST ST., MIAMI, FL, 33122
Mail Address: 7200 NW 31ST ST., MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LUIS A Agent 7200 NW 31 ST., MIAMI, FL, 33122
MARTINEZ LUIS A President 7200 NW 31ST STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-10-19 MARTINEZ, LUIS A -
AMENDMENT 2006-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-19 7200 NW 31 ST., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2006-09-22 7200 NW 31ST ST., MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-22 7200 NW 31ST ST., MIAMI, FL 33122 -
AMENDMENT 2006-09-22 - -
REINSTATEMENT 2004-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000272236 LAPSED 2009-20970 CA 06 CIRCUIT COURT OF MIAMI-DADE 2014-02-18 2019-03-13 $336,487.98 BANK OF AMERICA, N.A., 2001 NE 46TH STREET, KANSAS CITY, MO 64116

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-09-18
Amendment 2006-10-19
Amendment 2006-09-22
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-06-03
REINSTATEMENT 2004-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State