Entity Name: | C.A.T.S. & COMPANY OF MIAMI |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.A.T.S. & COMPANY OF MIAMI 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: | 28 Mar 1997 (28 years ago) |
Document Number: | P97000028578 |
FEI/EIN Number |
650742743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7270 NW 12 STREET, SUITE 200, MIAMI, FL, 33126, US |
Mail Address: | 7270 NW 12 STREET, SUITE 200, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEW R. MARANGES, ESQ | Agent | 8000 SW 117 AVE., MIAMI, FL, 33183 |
ROSELL TEOBALDO I | President | 7270 NW 12 STREET, SUITE 200, MIAMI, FL, 33126 |
ROSELL TEOBALDO I | Director | 7270 NW 12 STREET, SUITE 200, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-28 | MATTHEW R. MARANGES, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-28 | 8000 SW 117 AVE., SUITE 206, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-22 | 7270 NW 12 STREET, SUITE 200, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2005-04-22 | 7270 NW 12 STREET, SUITE 200, MIAMI, FL 33126 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-28 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306182429 | 0418800 | 2003-06-25 | 1140 OCEAN DRIVE, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-08-12 |
Abatement Due Date | 2003-08-15 |
Current Penalty | 169.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2003-08-12 |
Abatement Due Date | 2003-08-18 |
Current Penalty | 169.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State