Entity Name: | CAJOMA THREE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAJOMA THREE 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: | 26 Jun 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2011 (14 years ago) |
Document Number: | P98000057755 |
FEI/EIN Number |
650850050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 828 3RD STREET, MIAMI BEACH, FL, 33139, US |
Mail Address: | 828 3RD STREET, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CNC CERTIFIED PUBLIC ACCOUNTANT | Agent | 3401 SW 160 AVE, MIRAMAR, FL, 33027 |
DOMINGUEZ-MACAYA MARIA C | Director | 828 3RD STREET, MIAMI BEACH, FL, 33139 |
IGLESIAS DOMINGUEZ MMARTA | Director | 828 3RD STREET, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | CNC CERTIFIED PUBLIC ACCOUNTANT | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-07 | 828 3RD STREET, UNIT 207, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-01-07 | 828 3RD STREET, UNIT 207, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2011-07-15 | - | - |
AMENDMENT | 2008-11-05 | - | - |
REINSTATEMENT | 2002-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State