Search icon

CASITAS LLC - Florida Company Profile

Company Details

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

CASITAS 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: 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: 16 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000072194
FEI/EIN Number 46-2930896

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

Address: 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JLG CORPORATE SERVICES INC Agent -
GURIAN JORGE LUIS Manager 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
HERNANDEZ BRUZUAL JUAN FRANCISCO Manager 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-03-14 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-03-14 JLG CORPORATE SERVICES INC -
REINSTATEMENT 2016-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-05-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-01-21
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2014-04-28
LC Amendment 2013-05-21
Florida Limited Liability 2013-05-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State