Search icon

CABLES & CHIPS OF MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FEINSTEIN SUSAN President 6 Old Scots Rd, Marlboro, NJ, 07746
FEINSTEIN SUSAN Agent 17266 BOCA CLUB BLVD., BOCA RATON, FL, 33487

Events

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 - -

Documents

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