Search icon

EDWARD L. CAGEN, P.A. - Florida Company Profile

Company Details

Entity Name: EDWARD L. CAGEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARD L. CAGEN, 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 Sep 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S79703
FEI/EIN Number 650285314

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

Address: 8277 SW 124 STREET, MIAMI, FL, 33156, US
Mail Address: 8277 SW 124 STREET, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGEN EDWARD L President 14219 SW 125 AVENUE, MIAMI, FL
ARVESU MANUEL M Agent 2171 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 2171 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-05 8277 SW 124 STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1996-03-05 8277 SW 124 STREET, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1994-11-10 ARVESU, MANUEL M -
REINSTATEMENT 1994-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-09-09
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State