Entity Name: | CABLES & CHIPS OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CABLES & CHIPS OF MIAMI, 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: | 25 Jun 1991 (34 years ago) |
Date of dissolution: | 11 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | S62136 |
FEI/EIN Number |
223116447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Old Scots Rd, Marlboro, NJ, 07746, US |
Mail Address: | P O BOX 134, TENNENT, NJ, 07763, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEINSTEIN SUSAN | President | 6 Old Scots Rd, Marlboro, NJ, 07746 |
FEINSTEIN SUSAN | Agent | 17266 BOCA CLUB BLVD., BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-10 | 6 Old Scots Rd, Marlboro, NJ 07746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 17266 BOCA CLUB BLVD., #1608, BOCA RATON, FL 33487 | - |
ADMIN DISS/REV CANCELATION | 2003-09-02 | - | - |
CHANGE OF MAILING ADDRESS | 2003-09-02 | 6 Old Scots Rd, Marlboro, NJ 07746 | - |
REGISTERED AGENT NAME CHANGED | 2003-09-02 | FEINSTEIN, SUSAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-10-11 |
ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-16 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State