Search icon

CASA MANOLO, INC. - Florida Company Profile

Company Details

Entity Name: CASA MANOLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA MANOLO, 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: 08 Mar 1977 (48 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 528757
FEI/EIN Number 591726929

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

Address: 519 S.W 71ST AVE, MIAMI, FL, 33144
Mail Address: 519 S.W 71ST AVE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO MARTHA P Vice President 1620 SW 92 PL, MIAMI, FL, 33165
DELGADO, IVAN O. President 1620 S.W. 92ND PLACE, MIAMI, FL
DELGADO, IVAN Agent 519 SW 71 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 519 S.W 71ST AVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2001-05-03 519 S.W 71ST AVE, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 519 SW 71 AVE, MIAMI, FL 33144 -
REINSTATEMENT 1995-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1988-07-08 DELGADO, IVAN -
REINSTATEMENT 1985-12-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000203542 LAPSED 09-50347 CA 30 MIAMI-DADE 11TH CIRCUIT 2011-04-05 2016-04-05 $158,128.63 SIEMENS FINANCIAL SERVICES, INC., 170 WOOD AVENUE SOUTH, ISELIN, NJ 08830
J07000143837 ACTIVE 1000000022195 24213 2135 2006-02-07 2027-05-16 $ 60.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-06-12
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State