Search icon

CASA GRAFICA U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: CASA GRAFICA U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA GRAFICA U.S.A., 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: 23 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 1991 (33 years ago)
Document Number: L13688
FEI/EIN Number 650152654

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

Address: 4550 N. HIATUS ROAD, SUNRISE, FL, 33351, US
Mail Address: 4550 N. HIATUS ROAD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASANOVA ROBERTO President 485 SABAL WAY, WESTON, FL, 33326
GIRATA CARLOS F Vice President 4832 NW 116TH TERRACE, CORAL SPRINGS, FL, 33076
CASANOVA ROBERTO P Agent 485 SABAL WAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 4550 N. HIATUS ROAD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2011-01-18 4550 N. HIATUS ROAD, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 485 SABAL WAY, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2005-01-31 CASANOVA, ROBERTO P -
REINSTATEMENT 1991-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State