Entity Name: | CASASPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASASPA 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. |
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: | 05 Sep 2013 (12 years ago) |
Last Event: | LC ARTICLE OF CORRECTION/NAME CHANGE |
Event Date Filed: | 16 Sep 2013 (12 years ago) |
Document Number: | L13000125108 |
FEI/EIN Number |
80-0956884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 N BAYSHORE DRIVE, MIAMI, FL, 33137, US |
Mail Address: | 2020 N BAYSHORE DRIVE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAEZ ALEJANDRO | Managing Member | 2020 N BAYSHORE DRIVE, MIAMI, FL, 33137 |
PAEZ MAURICIO | Managing Member | 381 FRANKLIN STREET, HOLLYWOOD, FL, 33019 |
ALEJANDRO PAEZ | Agent | 2020 N BAYSHORE DRIVE, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000104981 | MAGENTA | EXPIRED | 2015-10-14 | 2020-12-31 | - | 2101 BRICKELL AVENUE, APT 2203, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 2020 N BAYSHORE DRIVE, 906, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 2020 N BAYSHORE DRIVE, 906, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 2020 N BAYSHORE DRIVE, 906, MIAMI, FL 33137 | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2013-09-16 | CASASPA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2018-01-23 |
AMENDED ANNUAL REPORT | 2017-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State