Entity Name: | RANCHO CACAHUAL FRUTERIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RANCHO CACAHUAL FRUTERIA, 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: |
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: | 09 May 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 May 2010 (15 years ago) |
Document Number: | P97000041447 |
FEI/EIN Number |
650787521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20 nw 41st avenue, MIAMI, FL, 33126, US |
Address: | 14300 sw 8th st, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ REINALDO | President | 20 nw 41st avenue, MIAMI, FL, 33126 |
bermudez reinaldo | Agent | 20 nw 41st avenue, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-24 | 14300 sw 8th st, MIAMI, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-24 | bermudez, reinaldo | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-10 | 20 nw 41st avenue, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-10-10 | 14300 sw 8th st, MIAMI, FL 33184 | - |
CANCEL ADM DISS/REV | 2010-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-11-24 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-10-10 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State