Entity Name: | CARUSO INTERNATIONAL, N.V., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARUSO INTERNATIONAL, N.V., 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: | 30 Aug 1988 (37 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 30 Aug 1988 (37 years ago) |
Document Number: | K32147 |
FEI/EIN Number |
980035638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4420 SW 63RD AVENUE, MIAMI, FL, 33155, US |
Mail Address: | 4420 SW 63RD AVENUE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ILEANA | President | 4420 SW 63RD AVENUE, MIAMI, FL, 33155 |
DIAZ ILEANA | Agent | 4420 SW 63RD AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | DIAZ , ILEANA | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 4420 SW 63RD AVENUE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 4420 SW 63RD AVENUE, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-15 | 4420 SW 63RD AVENUE, MIAMI, FL 33155 | - |
EVENT CONVERTED TO NOTES | 1988-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000229628 | TERMINATED | 1000000259468 | DADE | 2012-03-20 | 2032-03-28 | $ 386.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State