Search icon

MARIA ISABEL CADENAS, CPA, P.A. - Florida Company Profile

Company Details

Entity Name: MARIA ISABEL CADENAS, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA ISABEL CADENAS, CPA, P.A. 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: 12 Feb 1999 (26 years ago)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P99000014453
FEI/EIN Number 650895710

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

Address: 5890 SW 82 ST, MIAMI, FL, 33143, US
Mail Address: 5890 SW 82 ST, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADENAS MARIA I President 5890 SW 82 ST, MIAMI, FL, 33143
SUAREZ-MARILL JOSE E Vice President 5890 SW 82 ST, MIAMI, FL, 33143
AGUIRRE ALEJANDRO M Vice President 5890 SW 82 ST, MIAMI, FL, 33143
CADENAS MARIA I Agent 5890 SW 82 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-27 5890 SW 82 ST, MIAMI, FL 33143 -
VOLUNTARY DISSOLUTION 2019-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 5890 SW 82 ST, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 5890 SW 82 ST, MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State