Search icon

RANCHO CACAHUAL FRUTERIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BERMUDEZ REINALDO President 20 nw 41st avenue, MIAMI, FL, 33126
bermudez reinaldo Agent 20 nw 41st avenue, MIAMI, FL, 33126

Events

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 - -

Documents

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