Search icon

CASTLE INSPECTION SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: CASTLE INSPECTION SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTLE INSPECTION SERVICE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: L06000061826
FEI/EIN Number 412208671

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

Address: 13394 S.W, 128 STREET, MIAMI, FL, 33186, US
Mail Address: 13394 S.W, 128 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRATE EFREN Manager 13394 S.W, 128 STREET, MIAMI, FL, 33186
SERRATE EFREN Agent 13394 S.W, 128 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 13394 S.W, 128 STREET, MIAMI, FL 33186 -
LC AMENDMENT 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 13394 S.W, 128 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-11-26 13394 S.W, 128 STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-11-26 SERRATE, EFREN -
LC AMENDMENT 2024-11-05 - -
REGISTERED AGENT NAME CHANGED 2024-11-05 SERRATE, EFREN -
CHANGE OF PRINCIPAL ADDRESS 2007-06-04 13396 S.W, 128 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-06-04 13396 S.W, 128 STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-04 13396 S.W, 128 STREET, MIAMI, FL 33186 -

Documents

Name Date
LC Amendment 2024-11-26
LC Amendment 2024-11-05
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State