Search icon

CONTINENTAL FLETES, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL FLETES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL FLETES, 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: 23 Jan 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P96000006953
FEI/EIN Number 650634435

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

Address: 4995 NW 72 Ave Suite 208, Miami, FL, 33166, US
Mail Address: 4995 NW 72 Ave Suite 208, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUSEO ALIRIO President 12438 SW 128 TERR., MIAMI, FL, 33186
RAUSEO ALIRIO Secretary 12438 SW 128 TERR., MIAMI, FL, 33186
RAUSEO ALIRIO Treasurer 12438 SW 128 TERR., MIAMI, FL, 33186
RAUSEO ALIRIO Director 12438 SW 128 TERR., MIAMI, FL, 33186
CABRERA RAFAEL E Vice President 12028 NW 11 St, PEMBROKE PINES, FL, 33026
CABRERA RAFAEL E Secretary 12028 NW 11 St, PEMBROKE PINES, FL, 33026
CABRERA RAFAEL E Director 12028 NW 11 St, PEMBROKE PINES, FL, 33026
RAUSEO ALIRIO Agent 12438 SW 125 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 4995 NW 72 Ave Suite 208, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-02-20 4995 NW 72 Ave Suite 208, Miami, FL 33166 -
AMENDMENT 2010-06-04 - -
AMENDMENT 2009-10-16 - -
AMENDMENT 2009-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 12438 SW 125 TERR, MIAMI, FL 33186 -
AMENDMENT 2007-10-08 - -
REGISTERED AGENT NAME CHANGED 2007-10-08 RAUSEO, ALIRIO -
AMENDMENT 2005-06-29 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State