Search icon

CABRERA'S BEEF AND PORK INC. - Florida Company Profile

Company Details

Entity Name: CABRERA'S BEEF AND PORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABRERA'S BEEF AND PORK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2009 (15 years ago)
Document Number: V20082
FEI/EIN Number 650333421

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

Address: 16301 NW 122ND AVENUE, MIAMI, FL, 33018, US
Mail Address: 16301 NW 122ND AVENUE, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA, JR. RODOLFO Director 16301 NW 122ND AVENUE, MIAMI, FL, 33018
CABRERA ANA Director 16301 NW 122ND AVENUE, MIAMI, FL, 33018
Hancock Askew & Co., LLP Agent 9350 S DIXIE HWY, PH 1, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 Hancock Askew & Co., LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 9350 S DIXIE HWY, PH 1, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 16301 NW 122ND AVENUE, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-01-31 16301 NW 122ND AVENUE, MIAMI, FL 33018 -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State