Search icon

CASAINVOGA, LLC - Florida Company Profile

Company Details

Entity Name: CASAINVOGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASAINVOGA, 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: 22 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L09000102178
FEI/EIN Number 271163339

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

Address: 1818 SW 1st Ave, #1811, Miami, FL, 33129, US
Mail Address: 1818 SW 1st Ave, #1811, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKATOS JOYCE Owne 1818 SW 1st Ave, #1811, Miami, FL, 33129
LAKATOS JOYCE Agent 1818 SW 1st Ave, #1811, Miami, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137023 CASAMEDIA ACTIVE 2021-10-12 2026-12-31 - 1818 SW 1ST AVENUE, #1811, MIAMI, FL, 33129
G15000087127 LAKATOS IMPORT & EXPORT EXPIRED 2015-08-24 2020-12-31 - 520 BRICKELL KEY DR, UNIT AC425, MIAMI, FL, 33131
G10000071941 JOYCE'S BOUTIQUE & SUNDRIES SHOP EXPIRED 2010-08-04 2015-12-31 - 1750 N. BAYSHORE DR. # 105, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 1818 SW 1st Ave, #1811, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 1818 SW 1st Ave, #1811, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2020-01-14 1818 SW 1st Ave, #1811, Miami, FL 33129 -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-10-19 LAKATOS, JOYCE -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-12

Date of last update: 03 May 2025

Sources: Florida Department of State