Search icon

CARIDAD TORRES BAUZA II, INC. - Florida Company Profile

Company Details

Entity Name: CARIDAD TORRES BAUZA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIDAD TORRES BAUZA II, 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: 15 May 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: V36366
FEI/EIN Number 650346000

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

Address: C/O KTG&S REGISTERED AGENT CORPORATION, 1401 BRICKELL AVE STE 700, MIAMI, FL, 33131
Mail Address: C/O KTG&S REGISTERED AGENT CORPORATION, 1401 BRICKELL AVE STE 700, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MILTON J Vice President 3636 NW 7TH ST, MIAMI, FL, 33125
MARTINEZ MILTON M Director 3636 NW 7TH ST, MIAMI, FL, 33125
MARTINEZ MILTON M President 3636 NW 7TH ST, MIAMI, FL, 33125
MARTINEZ MILTON M Secretary 3636 NW 7TH ST, MIAMI, FL, 33125
MARTINEZ MILTON J Treasurer 3636 NW 7TH ST, MIAMI, FL, 33125
MARTINEZ MILTON J Director 3636 NW 7TH ST, MIAMI, FL, 33125
KTG&S REGISTERED AGENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State