Search icon

FRANCISCO M. CARRILLO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FRANCISCO M. CARRILLO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCISCO M. CARRILLO ENTERPRISES, 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: 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: 29 Oct 1990 (34 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: S09166
FEI/EIN Number 000000000

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

Address: 8601 SW 41 TERR, MIAMI, FL, 33155
Mail Address: 8601 SW 41 TERR, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO, FRANCISCO M. President 8601 SW 41 TERR, MIAMI, FL
CARRILLO, FRANCISCO M. Director 8601 SW 41 TERR, MIAMI, FL
CARRILLO, MARIA H. Treasurer 8601 SW 41 TERR, MIAMI, FL
CARRILLO, MARIA H. Director 8601 SW 41 TERR, MIAMI, FL
LABANDERO, MARIA V. Secretary 210 FONTAINBLEAU BVD 408, MIAMI, FL
LABANDERO, MARIA V. Director 210 FONTAINBLEAU BVD 408, MIAMI, FL
CARRILLO, JOSE I. Agent 8370 W FLAGLER ST, MIAMI, FL, 33144
LABANDERO, MARIA V. Vice President 210 FONTAINBLEAU BVD 408, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State